Search icon

K. LAND, LLC

Company Details

Name: K. LAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051430
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 223-17 HEMPSTEAD AVE, QUEENS VILALGE, NY, United States, 11429

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 223-17 HEMPSTEAD AVE, QUEENS VILALGE, NY, United States, 11429

History

Start date End date Type Value
2004-05-10 2016-04-22 Address 223-17 HEMPSTEAD AVENUE, QUEENS VILALGE, NY, 11429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907000335 2016-09-07 CERTIFICATE OF PUBLICATION 2016-09-07
160422002057 2016-04-22 BIENNIAL STATEMENT 2014-05-01
040510000912 2004-05-10 ARTICLES OF ORGANIZATION 2004-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314976069 0216000 2010-12-02 3525 WHITE PLAINS RD., BRONX, NY, 10469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-15
Emphasis S: FALL FROM HEIGHT
Case Closed 2014-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 765.0
Initial Penalty 1530.0
Contest Date 2011-02-21
Final Order 2012-02-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 1530.0
Initial Penalty 3060.0
Contest Date 2011-02-21
Final Order 2012-02-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 765.0
Initial Penalty 1530.0
Contest Date 2011-02-21
Final Order 2012-02-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 765.0
Initial Penalty 1530.0
Contest Date 2011-02-21
Final Order 2012-02-16
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2011-01-28
Abatement Due Date 2011-02-02
Current Penalty 1020.0
Initial Penalty 2040.0
Contest Date 2011-02-21
Final Order 2012-02-16
Nr Instances 4
Nr Exposed 10
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State