Search icon

9-15 TERRACE PLACE LLC

Company Details

Name: 9-15 TERRACE PLACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Entity Number: 3242613
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 527 Court Street, C2, brooklyn, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 527 Court Street, C2, brooklyn, NY, United States, 11231

History

Start date End date Type Value
2015-03-18 2024-09-05 Address 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-10-09 2015-03-18 Address 408 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-03-29 2012-10-09 Address 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-06-13 2011-03-29 Address 321A GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-08-11 2007-06-13 Address 9712 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001844 2024-09-05 BIENNIAL STATEMENT 2024-09-05
190805060095 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190125060260 2019-01-25 BIENNIAL STATEMENT 2017-08-01
150318006171 2015-03-18 BIENNIAL STATEMENT 2013-08-01
121009000344 2012-10-09 CERTIFICATE OF AMENDMENT 2012-10-09
120313002115 2012-03-13 BIENNIAL STATEMENT 2011-08-01
110329000213 2011-03-29 CERTIFICATE OF CHANGE 2011-03-29
071011001100 2007-10-11 CERTIFICATE OF PUBLICATION 2007-10-11
070823002147 2007-08-23 BIENNIAL STATEMENT 2007-08-01
070613000185 2007-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2007-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310877998 0215000 2007-03-09 11 TERRACE PL 35 MCDONALD AVE, BROOKLYN, NY, 11215
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-03-09
Emphasis L: FALL
Case Closed 2007-04-26

Related Activity

Type Referral
Activity Nr 202647236

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2007-03-27
Abatement Due Date 2007-04-06
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-03-27
Abatement Due Date 2007-04-04
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State