Name: | HIGHWAY TOLL ADMINISTRATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2004 (21 years ago) |
Entity Number: | 3037529 |
ZIP code: | 85201 |
County: | New York |
Address: | 1150 n. alma school road, Mesa, AZ, United States, 85201 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HIGHWAY TOLL ADMINISTRATION, LLC, FLORIDA | M08000005216 | FLORIDA |
Headquarter of | HIGHWAY TOLL ADMINISTRATION, LLC, FLORIDA | M14000005207 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HIGHWAY TOLL ADMINISTRATION, LLC | DOS Process Agent | 1150 n. alma school road, Mesa, AZ, United States, 85201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-07-31 | Address | 1150 n. alma school road, MESA, AZ, 85201, USA (Type of address: Service of Process) |
2023-07-31 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-31 | 2024-04-02 | Address | 1150 n. alma school road, MESA, AZ, 85201, USA (Type of address: Service of Process) |
2020-04-02 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2020-04-02 | Address | 66 POWERHOUSE RD, SUITE 301, ROSLYN HEIGHTS, NY, 11590, USA (Type of address: Service of Process) |
2018-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-03-05 | 2018-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-10 | 2018-03-05 | Address | 66 POWERHOUSE RD, SUITE 301, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004264 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
230731003369 | 2023-07-31 | CERTIFICATE OF MERGER | 2023-07-31 |
230801011723 | 2023-07-31 | CERTIFICATE OF MERGER | 2023-07-31 |
220401003189 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200402061135 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-38991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403007560 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
180305000021 | 2018-03-05 | CERTIFICATE OF CHANGE | 2018-03-05 |
160406006231 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140410006740 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
336954185 | 0214700 | 2012-10-16 | 9 PARK PLACE, GREAT NECK, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 626851 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2013-03-20 |
Current Penalty | 2880.0 |
Initial Penalty | 4500.0 |
Final Order | 2013-04-03 |
Nr Instances | 2 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route: a) Workplace- 2nd floor production area, exit access leading to a 42" wide door was not free and unobstructed. The designated access was blocked to 22" by discarded boxes from product assembly work in progress; on or about 10/16/12. b) Workplace- 2nd floor hall between storage room and production area was blocked to 21" wide from boxes of supplies and materials; on or about 10/16/12. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2013-03-20 |
Abatement Due Date | 2013-04-03 |
Current Penalty | 2960.0 |
Initial Penalty | 4500.0 |
Final Order | 2013-04-03 |
Nr Instances | 2 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) Workplace- Emergency Exit door in 2nd floor production room and storage area not identified with an Exit sign; on or about 10/16/12. b) Workplace- Emergency Exit door in 2nd floor customer service and sales areas not identified with an Exit sign; on or about 10/16/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100037 B04 |
Issuance Date | 2013-03-20 |
Abatement Due Date | 2013-04-16 |
Current Penalty | 0.0 |
Initial Penalty | 4500.0 |
Final Order | 2013-04-03 |
Nr Instances | 2 |
Nr Exposed | 30 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Workplace- Directional Exit signs were not posted in second floor customer service and sales office areas; on or about 10/16/12. b) Workplace- Directional Exit signs were not posted in third floor managerial office area; on or about 10/16/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 2013-03-20 |
Abatement Due Date | 2013-04-03 |
Current Penalty | 2800.0 |
Initial Penalty | 5400.0 |
Final Order | 2013-04-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.176(b): Material stored in tiers was not stacked, blocked, interlocked or limited in height so that it was stable and secure against sliding and collapse: (a) Workplace-2nd floor Production and Customer service rooms- boxes of merchandise were not stacked in a manner that would not protect against sliding or collapse; on or about 10/16/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State