Search icon

AVONDALE CARE GROUP, LLC

Company Details

Name: AVONDALE CARE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522893
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8TH AVE, STE 200, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-971-4411

Fax +1 212-971-4411

Phone +1 646-741-7979

DOS Process Agent

Name Role Address
AVONDALE CARE GROUP, LLC DOS Process Agent 505 8TH AVE, STE 200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-08-18 2023-05-02 Address 505 8TH AVE, STE 200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-06-01 2014-08-18 Address 505 8TH AVENUE SUITE 803, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-05-25 2009-06-01 Address 266 W. 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003295 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210503061586 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210115060140 2021-01-15 BIENNIAL STATEMENT 2019-05-01
160726006150 2016-07-26 BIENNIAL STATEMENT 2015-05-01
140818002037 2014-08-18 BIENNIAL STATEMENT 2013-05-01
090601000872 2009-06-01 CERTIFICATE OF AMENDMENT 2009-06-01
070912000533 2007-09-12 CERTIFICATE OF PUBLICATION 2007-09-12
070525000638 2007-05-25 ARTICLES OF ORGANIZATION 2007-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-12 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-09 No data 505 8TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2550121 CLATE INVOICED 2017-02-10 100 Late Fee
2532581 SL VIO INVOICED 2017-01-13 1350 SL - Sick Leave Violation
2276686 SL VIO INVOICED 2016-02-11 500 SL - Sick Leave Violation

Date of last update: 17 Jan 2025

Sources: New York Secretary of State