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 |
Name | Role | Address |
---|---|---|
C/O GOLDBERG & RIMBERG PLLC | DOS Process Agent | 115 BROADWAY SUITE 302, NEW YORK, NY, United States, 10006 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310018288 | 0215000 | 2006-07-12 | 20 BAYARD STREET, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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