Search icon

87 CASTLE STREET LLC

Company Details

Name: 87 CASTLE STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402397
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 33 LINCOLN AVENUE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 LINCOLN AVENUE, SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
101020002065 2010-10-20 BIENNIAL STATEMENT 2010-08-01
080815002477 2008-08-15 BIENNIAL STATEMENT 2008-08-01
070921000063 2007-09-21 CERTIFICATE OF PUBLICATION 2007-09-21
060818000360 2006-08-18 ARTICLES OF ORGANIZATION 2006-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310752969 0215800 2007-12-28 87 CASTLE STREET, GENEVA, NY, 14456
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-01-09
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-04-20

Related Activity

Type Referral
Activity Nr 200886893
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2008-01-24
Abatement Due Date 2008-02-06
Current Penalty 390.06
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2008-01-24
Abatement Due Date 2008-02-06
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-01-24
Abatement Due Date 2008-02-06
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-01-24
Abatement Due Date 2008-02-06
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State