Name: | CETEC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Dec 2006 (18 years ago) |
Entity Number: | 3453773 |
ZIP code: | 11418 |
County: | Kings |
Place of Formation: | New York |
Address: | 116-24 GROSVENOR LANE, #18B, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
IGOR KIRTCHAKOV | DOS Process Agent | 116-24 GROSVENOR LANE, #18B, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-27 | 2008-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090114002287 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
080811000852 | 2008-08-11 | CERTIFICATE OF CHANGE | 2008-08-11 |
080507000430 | 2008-05-07 | CERTIFICATE OF PUBLICATION | 2008-05-07 |
061227000196 | 2006-12-27 | ARTICLES OF ORGANIZATION | 2006-12-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312960271 | 0215000 | 2009-02-03 | 303 E 77TH ST, NEW YORK, NY, 10075 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202650099 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260550 A01 |
Issuance Date | 2009-04-23 |
Abatement Due Date | 2009-04-28 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-06-26 |
Emphasis | L: CONSTLOC, L: CONCRETE |
Case Closed | 2008-08-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State