Search icon

SELDEN PROPERTIES LLC

Company Details

Name: SELDEN PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2004 (21 years ago)
Entity Number: 3095312
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 57 OLD COUNTRY RD, 2ND FLR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
SELDEN PROPERTIES LLC DOS Process Agent 57 OLD COUNTRY RD, 2ND FLR, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2008-08-15 2024-09-18 Address 57 OLD COUNTRY RD, 2ND FLR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-08-30 2008-08-15 Address 146 OLD COUNTRY RD, STE 201, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-08-26 2006-08-30 Address ATTN SAMUEL YEDID ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918000860 2024-09-18 BIENNIAL STATEMENT 2024-09-18
220801004413 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062181 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140814006106 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120823002597 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100816002434 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080815002390 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060830002247 2006-08-30 BIENNIAL STATEMENT 2006-08-01
041122000160 2004-11-22 AFFIDAVIT OF PUBLICATION 2004-11-22
041122000159 2004-11-22 AFFIDAVIT OF PUBLICATION 2004-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100832666 0214700 1987-04-09 MIDDLE COUNTRY RD. & PATCHOGUE MOUNT SINAI, SELDEN, NY, 11784
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-13
Case Closed 1987-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01
Issuance Date 1987-04-14
Abatement Due Date 1987-04-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-04-14
Abatement Due Date 1987-04-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State