Search icon

LH & ASSOCIATES, LLC

Company Details

Name: LH & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006389
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 219 I.U. WILLETS RD., SEARINGTOWN, NY, United States, 11507

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 219 I.U. WILLETS RD., SEARINGTOWN, NY, United States, 11507

History

Start date End date Type Value
2004-01-29 2005-10-11 Address 43-33 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051011000473 2005-10-11 CERTIFICATE OF CHANGE 2005-10-11
040505000793 2004-05-05 AFFIDAVIT OF PUBLICATION 2004-05-05
040505000799 2004-05-05 AFFIDAVIT OF PUBLICATION 2004-05-05
040129000488 2004-01-29 ARTICLES OF ORGANIZATION 2004-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-01-10 No data 35 AVENUE, FROM STREET 150 PLACE TO STREET 150 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633099 0214700 2006-01-06 JERICHO TURNPIKE & NEW ROAD, HUNTINGTON, NY, 11743
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-01-06
Emphasis L: FALL
Case Closed 2006-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-03-13
Abatement Due Date 2006-03-16
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 2006-03-13
Abatement Due Date 2006-03-30
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260302 E06
Issuance Date 2006-03-13
Abatement Due Date 2006-03-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-03-13
Abatement Due Date 2006-03-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-03-13
Abatement Due Date 2006-03-17
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-03-13
Abatement Due Date 2006-03-17
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-03-13
Abatement Due Date 2006-04-13
Nr Instances 1
Nr Exposed 1
Gravity 02
100557727 0214700 1988-08-11 JERICHO TURNPIKE & NEW ROAD, HUNTINGTON, NY, 11743
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-08-12
Case Closed 1988-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 J02 VIB
Issuance Date 1988-08-17
Abatement Due Date 1988-08-25
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 F03
Issuance Date 1988-08-17
Abatement Due Date 1988-08-25
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 13
Gravity 09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State