Search icon

CETEC LLC

Company Details

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

DOS Process Agent

Name Role Address
IGOR KIRTCHAKOV DOS Process Agent 116-24 GROSVENOR LANE, #18B, RICHMOND HILL, NY, United States, 11418

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312960271 0215000 2009-02-03 303 E 77TH ST, NEW YORK, NY, 10075
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-02-03
Case Closed 2009-07-16

Related Activity

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
312247794 0215000 2008-06-25 33 WEST 37TH STREET, NEW YORK, NY, 10018
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