Search icon

UNITED PARTNERS MANAGEMENT, LLC

Company Details

Name: UNITED PARTNERS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2006 (19 years ago)
Date of dissolution: 21 Jul 2020
Entity Number: 3371293
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 351 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 351 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

Agent

Name Role Address
SAMUEL GHALCHI Agent 351 SOUTH WARREN STREET, SYRACUSE, NY, 13202

Filings

Filing Number Date Filed Type Effective Date
200721000402 2020-07-21 ARTICLES OF DISSOLUTION 2020-07-21
061026000148 2006-10-26 CERTIFICATE OF PUBLICATION 2006-10-26
060605000279 2006-06-05 ARTICLES OF ORGANIZATION 2006-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340996842 0215800 2015-10-16 351 SOUTH WARREN STREET, SYRACUSE, NY, 13202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-10-16
Emphasis L: FALL
Case Closed 2016-05-05

Related Activity

Type Referral
Activity Nr 1030640
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2015-10-23
Abatement Due Date 2015-11-04
Current Penalty 0.0
Initial Penalty 2000.0
Contest Date 2015-11-11
Final Order 2016-04-21
Nr Instances 4
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1): Employer did not ensure that electrical equipment is free from recognized hazards that are likely to cause death or serious physical harm to employees: a) On or about 10/16/2015, 351 South Warren St., 8th floor: Wires entering electrical cabinets were not provided with strain relief. Abatement certification is required for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 2015-10-23
Abatement Due Date 2015-11-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-11-11
Final Order 2016-04-21
Nr Instances 4
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(d)(1): Electric equipment was not firmly secured to a surface: a) On or about 10/16/2015, 351 South Warren St., 7th floor: Outlet boxes, junction boxes and electronic components were not secured to a wall or other surface. Abatement certification is required for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2015-10-23
Abatement Due Date 2015-11-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-11-11
Final Order 2016-04-21
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(e): Conductors were not spliced or joined with splicing devices designed for the use or by brazing, welding, or soldering with a fusible metal or alloy: a) On or about 10/16/2015, 351 South Warren St., 7th and 8th floors: Conductors were spliced outside of junction boxes without maintaining the initial integrity and strength of the conductors. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2015-10-23
Abatement Due Date 2015-11-04
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2015-11-11
Final Order 2016-04-21
Nr Instances 5
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph: a) On or about 10/16/2015, 351 South Warren St., 7th and 8th floors: Bare energized conductors and busses were exposed in fuse boxes, breaker boxes, junction boxes and electrical components. Abatement documentation is required for this item.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State