Search icon

PILLAR PRO DEVELOPMENTS LLC

Company Details

Name: PILLAR PRO DEVELOPMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2007 (18 years ago)
Entity Number: 3506488
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHIGNTON AVENUE, STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 41 STATE STREET, SUITE 415, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHIGNTON AVENUE, STE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2007-04-20 2012-09-19 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120919000088 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
071004000104 2007-10-04 CERTIFICATE OF PUBLICATION 2007-10-04
070424000234 2007-04-24 CERTIFICATE OF AMENDMENT 2007-04-24
070420000867 2007-04-20 ARTICLES OF ORGANIZATION 2007-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-13 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2011-04-09 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation S W JOINTS SEALED
2010-10-26 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation condition remains expansion joints on s/w missing sealer
2010-09-28 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-08-18 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation seal sidewalk joints
2010-06-05 No data MONTROSE AVENUE, FROM STREET LORIMER STREET TO STREET NEW MONTROSE AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-5781 Office of Administrative Trials and Hearings Issued Barred by CPLR 2010-04-14 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-5371 Office of Administrative Trials and Hearings Issued Barred by CPLR 2010-03-09 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313914202 0215000 2009-11-23 145 MCGUINNESS BLVD., BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-23
Emphasis S: RESIDENTIAL CONSTR, L: CONSTLOC
Case Closed 2013-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-01-12
Abatement Due Date 2010-01-25
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2010-02-08
Final Order 2010-05-10
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2010-01-12
Abatement Due Date 2010-01-25
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2010-02-08
Final Order 2010-05-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-01-12
Abatement Due Date 2010-01-25
Current Penalty 1170.0
Initial Penalty 1500.0
Contest Date 2010-02-08
Final Order 2010-05-10
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-01-12
Abatement Due Date 2010-01-25
Current Penalty 450.0
Initial Penalty 750.0
Contest Date 2010-02-08
Final Order 2010-05-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2010-01-12
Abatement Due Date 2010-01-25
Current Penalty 1165.0
Initial Penalty 1500.0
Contest Date 2010-02-08
Final Order 2010-05-10
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2010-01-12
Abatement Due Date 2010-01-25
Current Penalty 1165.0
Initial Penalty 1500.0
Contest Date 2010-02-08
Final Order 2010-05-10
Nr Instances 4
Nr Exposed 3
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State