Search icon

D. HART ENTERPRISES, LLC

Company Details

Name: D. HART ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2006 (19 years ago)
Entity Number: 3340507
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 340 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 340 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2006-03-28 2008-03-07 Address JORDAN A. FISCH, ESQ., 25 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140702002045 2014-07-02 BIENNIAL STATEMENT 2014-03-01
120419002231 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100323002957 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080307002097 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060721000844 2006-07-21 CERTIFICATE OF PUBLICATION 2006-07-21
060328000719 2006-03-28 ARTICLES OF ORGANIZATION 2006-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981408 216000 2011-12-22 340 CENTRAL AVENUE, WHITE PLAINS, NY, 10606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-22
Emphasis L: CARWASH

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2012-03-15
Abatement Due Date 2012-04-10
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 1
Gravity 05
FTA Current Penalty 0.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2012-03-15
Abatement Due Date 2012-04-10
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 2
Nr Exposed 1
Gravity 05
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2012-03-15
Abatement Due Date 2012-03-27
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Gravity 01
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2012-03-15
Abatement Due Date 2012-04-03
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2012-03-15
Abatement Due Date 2012-04-03
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Current Penalty 0.0
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2012-03-15
Abatement Due Date 2012-04-03
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2012-03-15
Abatement Due Date 2012-03-27
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 1
Gravity 05
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E01
Issuance Date 2012-03-15
Abatement Due Date 2012-03-27
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Current Penalty 0.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2012-03-15
Abatement Due Date 2012-03-27
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 4
Gravity 01
FTA Current Penalty 0.0
314981515 0216000 2011-12-22 340 CENTRAL AVENUE, WHITE PLAINS, NY, 10606
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-12-22
Emphasis L: CARWASH
Case Closed 2012-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2012-01-09
Abatement Due Date 2012-01-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2012-01-09
Abatement Due Date 2012-01-19
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State