Search icon

DAWN ALTERATIONS, LLC

Company Details

Name: DAWN ALTERATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2005 (20 years ago)
Entity Number: 3157701
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: 136 TATE AVE., BUCHANAN, NY, United States, 10511

DOS Process Agent

Name Role Address
C/O DAWN ALTERATIONS, LLC DOS Process Agent 136 TATE AVE., BUCHANAN, NY, United States, 10511

Filings

Filing Number Date Filed Type Effective Date
050524000074 2005-05-24 AFFIDAVIT OF PUBLICATION 2005-05-24
050524000075 2005-05-24 AFFIDAVIT OF PUBLICATION 2005-05-24
050131000852 2005-01-31 ARTICLES OF ORGANIZATION 2005-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000515 0216000 2010-01-19 53 CROTON POINT AVENUE, CROTON, NY, 10520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-01-19
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2012-09-25

Related Activity

Type Complaint
Activity Nr 207095787
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-03-04
Abatement Due Date 2010-03-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2010-03-04
Abatement Due Date 2010-03-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2010-03-04
Abatement Due Date 2010-03-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-03-04
Abatement Due Date 2010-04-06
Nr Instances 2
Nr Exposed 5
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State