Search icon

LOUIS SARCONE, LLC

Company Details

Name: LOUIS SARCONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3148943
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 30 GOVERNOR ROAD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 GOVERNOR ROAD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2005-01-11 2025-01-09 Address 30 GOVERNOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000802 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230111000569 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210104062080 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060785 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006046 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150106006273 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130108006035 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110127003248 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081231002292 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070103002009 2007-01-03 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308291830 0213400 2005-09-09 118 ELSWORTH AVE., STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-09
Emphasis N: SILICA, L: RDSILICA, S: SILICA, L: CONCRETE
Case Closed 2005-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A01
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 650.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 650.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 2005-10-28
Abatement Due Date 2005-11-02
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State