Search icon

YL RECTOR STREET LLC

Company Details

Name: YL RECTOR STREET LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 28 Mar 2006 (19 years ago)
Date of dissolution: 28 Mar 2006
Entity Number: 3340532
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312605280 0215000 2008-11-17 225 RECTOR PLACE, NEW YORK, NY, 10280
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-17
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-01-02

Related Activity

Type Complaint
Activity Nr 207034323
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-12-01
Abatement Due Date 2008-12-11
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2008-12-01
Abatement Due Date 2008-12-11
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2008-12-01
Abatement Due Date 2008-12-11
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2008-12-01
Abatement Due Date 2008-12-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-12-01
Abatement Due Date 2008-12-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-12-01
Abatement Due Date 2008-12-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-12-01
Abatement Due Date 2008-12-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State