Search icon

HAILEY DEVELOPMENT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAILEY DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2004 (21 years ago)
Entity Number: 3110614
ZIP code: 10523
County: Westchester
Place of Formation: Delaware
Address: 570 TAXTER ROAD, SUITE 349, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 570 TAXTER ROAD, SUITE 349, ELMSFORD, NY, United States, 10523

Agent

Name Role Address
ROPERS, MAJESKI, KOHN & BENTLEY, P.C. Agent 17 STATE STREET SUITE 2400, NEW YORK, NY, 10004

Form 5500 Series

Employer Identification Number (EIN):
201543612
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-07 2011-02-03 Address 570 TAXTER ROAD, 3RD FLOOR, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2004-10-06 2008-10-07 Address ONE CENTRAL AVENUE, SUITE 111, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110203003025 2011-02-03 BIENNIAL STATEMENT 2010-10-01
090625000539 2009-06-25 CERTIFICATE OF CHANGE 2009-06-25
081007002007 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061207002322 2006-12-07 BIENNIAL STATEMENT 2006-10-01
041006000340 2004-10-06 APPLICATION OF AUTHORITY 2004-10-06

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210157 Office of Administrative Trials and Hearings Issued Settled 2014-07-18 250 2014-09-02 Failed to timely notify Commission of a material information submitted to the Commission
TWC-9890 Office of Administrative Trials and Hearings Issued Settled 2013-07-23 250 No data Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-03
Type:
Planned
Address:
78 IRVING PLACE, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-01-21
Type:
Planned
Address:
236 5TH AVE, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-09-17
Type:
FollowUp
Address:
182 W 182ND ST, NEW YORK, N.Y. 11209, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-09
Type:
Complaint
Address:
182 W 82ND STREET, NEW YORK, N.Y. 11209, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-16
Type:
Complaint
Address:
737 PARK AVENUE, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-04-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State