Search icon

MARCELLUS GROUP, LLC

Company Details

Name: MARCELLUS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3048369
ZIP code: 13108
County: New York
Place of Formation: New York
Address: ATTN: WILLIAM LUCCHETTI, 17 NORTH STREET, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: WILLIAM LUCCHETTI, 17 NORTH STREET, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2004-05-03 2016-09-13 Address ATTN: STEPHEN J. CZARNIK, ESQ., 641 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160913002005 2016-09-13 BIENNIAL STATEMENT 2016-05-01
040503000717 2004-05-03 ARTICLES OF ORGANIZATION 2004-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307688333 0215800 2005-01-04 71 NORTH STREET, MARCELLUS, NY, 13108
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-01-04
Emphasis L: FALL
Case Closed 2005-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-01-10
Abatement Due Date 2005-01-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-01-06
Abatement Due Date 2005-01-14
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2005-01-06
Abatement Due Date 2005-01-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2005-01-10
Abatement Due Date 2005-01-16
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State