Search icon

T&R CONSTRUCTION LLC

Company Details

Name: T&R CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Entity Number: 3065707
ZIP code: 28166
County: Herkimer
Place of Formation: New York
Address: 139 ANCHOR LANE, TROUTMAN, NC, United States, 28166

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 139 ANCHOR LANE, TROUTMAN, NC, United States, 28166

History

Start date End date Type Value
2004-06-14 2006-06-06 Address P.O. BOX 529, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713003039 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100616003226 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080612002816 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060606002199 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040614001265 2004-06-14 ARTICLES OF ORGANIZATION 2004-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426058 0215600 2009-12-10 31-61 37TH STREET, ASTORIA, NY, 11106
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-04-12
Case Closed 2010-10-18

Related Activity

Type Referral
Activity Nr 200835833
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-04-15
Abatement Due Date 2010-06-02
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-04-15
Abatement Due Date 2010-04-20
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-04-15
Abatement Due Date 2010-04-20
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2010-04-15
Abatement Due Date 2010-04-27
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2010-04-15
Abatement Due Date 2010-04-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-04-15
Abatement Due Date 2010-04-21
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2010-04-15
Abatement Due Date 2010-04-21
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2010-04-15
Abatement Due Date 2010-04-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2010-04-15
Abatement Due Date 2010-06-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260703 A02
Issuance Date 2010-04-15
Abatement Due Date 2010-04-21
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State