Search icon

HOMECREST BUILDING DEVELOPMENT, LLC

Company Details

Name: HOMECREST BUILDING DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278801
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 79 BRIGHTON 11TH STREET, STE 4B, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 79 BRIGHTON 11TH STREET, STE 4B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2005-11-08 2007-11-27 Address 79 BRIGHTON 11TH ST. STE 4B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071127002023 2007-11-27 BIENNIAL STATEMENT 2007-11-01
051108000944 2005-11-08 ARTICLES OF ORGANIZATION 2005-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315129759 0215000 2010-12-17 104 AVE. O, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-17
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2016-01-13

Related Activity

Type Referral
Activity Nr 202653663
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2011-05-03
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Initial Penalty 3000.0
Contest Date 2011-05-03
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-04-11
Abatement Due Date 2011-04-28
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2011-05-03
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Current Penalty 2600.0
Initial Penalty 4200.0
Contest Date 2011-05-03
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-04-11
Abatement Due Date 2011-04-28
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 2011-05-03
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Current Penalty 1500.0
Contest Date 2011-05-03
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Contest Date 2011-05-03
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-04-11
Abatement Due Date 2011-04-28
Current Penalty 1500.0
Contest Date 2011-05-03
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-04-11
Abatement Due Date 2011-04-28
Contest Date 2011-05-03
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State