Search icon

60 DAVIDSON LLC

Company Details

Name: 60 DAVIDSON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3217943
ZIP code: 11219
County: Nassau
Place of Formation: New York
Address: 5414 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ARI FARKAS DOS Process Agent 5414 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2013-06-24 2021-03-10 Address 5414 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-06-27 2013-06-24 Address 5414 NEW URECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-08-20 2011-06-27 Address 5414 NEW URECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-06-13 2007-08-20 Address 371 MERRICK ROAD, STE 303, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118001426 2022-01-18 BIENNIAL STATEMENT 2022-01-18
210310060414 2021-03-10 BIENNIAL STATEMENT 2019-06-01
130624002283 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110627002197 2011-06-27 BIENNIAL STATEMENT 2011-06-01
070820002514 2007-08-20 BIENNIAL STATEMENT 2007-06-01
050926000134 2005-09-26 AFFIDAVIT OF PUBLICATION 2005-09-26
050926000133 2005-09-26 AFFIDAVIT OF PUBLICATION 2005-09-26
050613001002 2005-06-13 ARTICLES OF ORGANIZATION 2005-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315639641 0213400 2011-04-14 60 DAVIDSON STREET, STATEN ISLAND, NY, 10303
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2011-07-20
Case Closed 2011-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 K02 IIC
Issuance Date 2011-09-02
Abatement Due Date 2011-09-07
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 2011-09-02
Abatement Due Date 2011-09-07
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State