Search icon

IDLE HOUR MANAGEMENT LLC

Company Details

Name: IDLE HOUR MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355564
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: 113 DIVISION AVE., BLUE POINT, NY, United States, 11715

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 113 DIVISION AVE., BLUE POINT, NY, United States, 11715

History

Start date End date Type Value
2006-05-01 2017-03-13 Address 1541 SMITHTOWN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170313000233 2017-03-13 CERTIFICATE OF CHANGE 2017-03-13
080520002148 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060719000493 2006-07-19 CERTIFICATE OF PUBLICATION 2006-07-19
060501000405 2006-05-01 ARTICLES OF ORGANIZATION 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315996124 0214700 2011-12-13 483 ROUTE 112, PATCHOGUE, NY, 11772
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2011-12-13
Case Closed 2011-12-15

Related Activity

Type Inspection
Activity Nr 315205302
315205302 0214700 2011-02-17 483 ROUTE 112, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-17
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2012-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-02-23
Abatement Due Date 2011-03-01
Current Penalty 500.0
Initial Penalty 2040.0
Contest Date 2011-03-18
Final Order 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-02-23
Abatement Due Date 2011-03-01
Current Penalty 500.0
Initial Penalty 2040.0
Contest Date 2011-03-18
Final Order 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2011-02-23
Abatement Due Date 2011-03-03
Current Penalty 500.0
Initial Penalty 2040.0
Contest Date 2011-03-18
Final Order 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State