Search icon

24 SEVEN ENTERPRISES, INC.

Headquarter

Company Details

Name: 24 SEVEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2005 (20 years ago)
Entity Number: 3166515
ZIP code: 10921
County: Queens
Place of Formation: New York
Address: 2 N MAIN ST, SUITE 2, FLORIDA, NY, United States, 10921
Principal Address: 4501 MANATEE AVE WEST, STE 314, BRANDENTON, FL, United States, 34209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 24 SEVEN ENTERPRISES, INC., FLORIDA F17000003543 FLORIDA

Chief Executive Officer

Name Role Address
JAMES DELANEY Chief Executive Officer 590 GOLF LINKS LANE, LONGBOAT KEY, FL, United States, 34228

DOS Process Agent

Name Role Address
JONES LAW PC DOS Process Agent 2 N MAIN ST, SUITE 2, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
2018-10-17 2019-12-05 Address 228 E ROUTE 59, SUITE 313, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2018-10-17 2019-12-05 Address 1073 STATE ROUTE 94, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2005-02-18 2018-10-17 Address 148 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2005-02-18 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191205060739 2019-12-05 BIENNIAL STATEMENT 2019-02-01
181017002001 2018-10-17 BIENNIAL STATEMENT 2017-02-01
130214000038 2013-02-14 ANNULMENT OF DISSOLUTION 2013-02-14
DP-1976261 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050218000563 2005-02-18 CERTIFICATE OF INCORPORATION 2005-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342886355 0213100 2018-01-18 118 AKER DRIVE, COBLESKILL, NY, 12043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-01-18
Emphasis L: FORKLIFT
Case Closed 2018-04-24

Related Activity

Type Complaint
Activity Nr 1300450
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2018-04-05
Abatement Due Date 2018-04-25
Current Penalty 3534.0
Initial Penalty 4712.0
Final Order 2018-04-19
Nr Instances 1
Nr Exposed 80
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) Throughout the workplace: On or prior to 1/18/18, where portable fire extinguishers were provided for employee use.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2018-04-05
Abatement Due Date 2018-04-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-19
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): (a) At the facility, on or prior to 1/18/18: The employer did not certify that each operator of forklift units and electric pallet jacks had been certified in safe operation.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State