Search icon

NORTH TRUE CONSTRUCTION MANAGEMENT, LLC

Company Details

Name: NORTH TRUE CONSTRUCTION MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2005 (20 years ago)
Entity Number: 3247416
ZIP code: 10006
County: Kings
Place of Formation: New York
Address: 115 BROADWAY SUITE 302, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O GOLDBERG & RIMBERG PLLC DOS Process Agent 115 BROADWAY SUITE 302, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2005-08-23 2010-04-16 Address 217 HAVEMEYER STREET, SUITE 500, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100416000095 2010-04-16 CERTIFICATE OF CHANGE 2010-04-16
071220002042 2007-12-20 BIENNIAL STATEMENT 2007-08-01
050823000849 2005-08-23 ARTICLES OF ORGANIZATION 2005-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310018288 0215000 2006-07-12 20 BAYARD STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-13
Emphasis L: FALL
Case Closed 2007-01-11

Related Activity

Type Complaint
Activity Nr 205821564
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-07-25
Abatement Due Date 2006-08-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-07-25
Abatement Due Date 2006-08-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2006-07-25
Abatement Due Date 2006-08-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State