Search icon

256-26 LLC

Company Details

Name: 256-26 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3465011
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O ALBERTO MAKALL LTD, 242 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MR. ALBERT MALEKAN DOS Process Agent C/O ALBERTO MAKALL LTD, 242 WEST 36TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-01-19 2011-01-18 Address 242 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110118002125 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081223002116 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070730000554 2007-07-30 CERTIFICATE OF PUBLICATION 2007-07-30
070123000576 2007-01-23 CERTIFICATE OF AMENDMENT 2007-01-23
070119000898 2007-01-19 ARTICLES OF ORGANIZATION 2007-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313041139 0215000 2009-04-28 256 W. 36TH STREET, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-09-15

Related Activity

Type Complaint
Activity Nr 207134586
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-08-12
Abatement Due Date 2009-08-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 10
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2009-08-12
Abatement Due Date 2009-08-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2009-08-12
Abatement Due Date 2009-08-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 5
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State