Search icon

164 20TH STREET LLC

Company Details

Name: 164 20TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027081
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 118 49TH ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 118 49TH ST, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
140325006247 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120611002740 2012-06-11 BIENNIAL STATEMENT 2012-03-01
100409003090 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080305002349 2008-03-05 BIENNIAL STATEMENT 2008-03-01
071025001195 2007-10-25 CERTIFICATE OF PUBLICATION 2007-10-25
060223002128 2006-02-23 BIENNIAL STATEMENT 2006-03-01
040316000527 2004-03-16 ARTICLES OF ORGANIZATION 2004-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310020847 0215000 2006-08-08 164 20TH STREET, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-08
Emphasis L: CONSTLOC
Case Closed 2006-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-09-15
Abatement Due Date 2006-09-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-09-15
Abatement Due Date 2006-09-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2006-09-15
Abatement Due Date 2006-09-25
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-09-15
Abatement Due Date 2006-09-25
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2006-09-15
Abatement Due Date 2006-09-25
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State