Search icon

LEVIATHAN CONSTRUCTION MANAGEMENT SERVICES LLC

Company Details

Name: LEVIATHAN CONSTRUCTION MANAGEMENT SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Aug 2007 (18 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 3551000
ZIP code: 07024
County: Westchester
Place of Formation: New York
Address: 2200 Fletcher Ave, Ste 501, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
LEVIATHAN CONSTRUCTION MANAGEMENT SERVICES LLC DOS Process Agent 2200 Fletcher Ave, Ste 501, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2023-08-01 2024-08-09 Address 2200 Fletcher Ave, Ste 501, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2014-08-08 2023-08-01 Address C/O REMUS HOLDINGS, 2200 FLETCHER AVE, STE 501, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2007-08-02 2014-08-08 Address 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001523 2024-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-08
230801001116 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220203000136 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190805061232 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006213 2017-08-03 BIENNIAL STATEMENT 2017-08-01
151201006138 2015-12-01 BIENNIAL STATEMENT 2015-08-01
140808002229 2014-08-08 BIENNIAL STATEMENT 2013-08-01
080207000901 2008-02-07 CERTIFICATE OF PUBLICATION 2008-02-07
070802000057 2007-08-02 ARTICLES OF ORGANIZATION 2007-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199547 0215000 2011-01-10 20 HENRY ST., BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-01-10
Emphasis L: GUTREH
Case Closed 2011-06-02

Related Activity

Type Referral
Activity Nr 202653762
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2011-04-29
Abatement Due Date 2011-05-04
Current Penalty 2310.0
Initial Penalty 2310.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2011-04-29
Abatement Due Date 2011-05-04
Current Penalty 3850.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-04-29
Abatement Due Date 2011-05-04
Current Penalty 3080.0
Initial Penalty 3080.0
Nr Instances 1
Nr Exposed 2
Gravity 05
314708280 0215000 2010-07-21 350 WEST 37TH STREET, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-21
Emphasis L: FALL
Case Closed 2012-12-18

Related Activity

Type Referral
Activity Nr 202652939
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B15
Issuance Date 2010-10-21
Abatement Due Date 2010-11-02
Current Penalty 4500.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
314121252 0215000 2010-02-05 350 W. 37TH ST., NEW YORK, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-02-05
Case Closed 2010-03-31

Related Activity

Type Complaint
Activity Nr 207551029
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-03-05
Abatement Due Date 2010-03-31
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-03-05
Abatement Due Date 2010-03-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2010-03-05
Abatement Due Date 2010-03-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2010-03-05
Abatement Due Date 2010-03-31
Nr Instances 1
Nr Exposed 1
Gravity 01
313882821 0215000 2009-10-26 350 WEST 37TH STREET, NEW YORK, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-26
Emphasis S: FALL FROM HEIGHT
Case Closed 2009-11-02

Related Activity

Type Complaint
Activity Nr 207418005
Safety Yes
313623894 0215000 2009-08-21 235-277 GOLD STREET, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-08-21
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-08-31

Related Activity

Type Complaint
Activity Nr 207350240
Safety Yes
313623803 0215000 2009-08-15 350 WEST 37TH STREET, NEW YORK, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-15
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-11-16
Abatement Due Date 2009-11-27
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
312605066 0215000 2008-10-30 350 WEST 37TH STREET, NEW YORK, NY, 10018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-10-31
Case Closed 2008-10-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State