-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
BAYSIDE ASSOCIATES LLC
Company Details
Name: |
BAYSIDE ASSOCIATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 May 2004 (21 years ago)
|
Date of dissolution: |
23 Dec 2011 |
Entity Number: |
3048098 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
5 BOND STREET, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
5 BOND STREET, GREAT NECK, NY, United States, 11021
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
111223000896
|
2011-12-23
|
ARTICLES OF DISSOLUTION
|
2011-12-23
|
040707000870
|
2004-07-07
|
AFFIDAVIT OF PUBLICATION
|
2004-07-07
|
040707000873
|
2004-07-07
|
AFFIDAVIT OF PUBLICATION
|
2004-07-07
|
040503000338
|
2004-05-03
|
ARTICLES OF ORGANIZATION
|
2004-05-03
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307605279
|
0215600
|
2005-05-16
|
211-31 45TH ROAD, BAYSIDE, NY, 11361
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2005-05-16
|
Emphasis |
L: FALL
|
Case Closed |
2005-07-07
|
Related Activity
Type |
Referral |
Activity Nr |
200833176 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2005-06-10 |
Abatement Due Date |
2005-06-15 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
02 |
|
Citation ID |
01002A |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2005-06-10 |
Abatement Due Date |
2005-06-15 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01002B |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
2005-06-10 |
Abatement Due Date |
2005-06-15 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State