Search icon

ARCADIA GROUP (USA) LIMITED

Company Details

Name: ARCADIA GROUP (USA) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584520
ZIP code: 12207
County: New York
Place of Formation: United Kingdom
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: LEGAL DEPT., 70 BERNERS STREET, LONDON, United Kingdom, W1T-3NL

Agent

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

Chief Executive Officer

Name Role Address
IAN GRABINER Chief Executive Officer COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, United Kingdom, W1T-3NL

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-01-09 2018-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-09 2018-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-07 2015-10-22 Address LEGAL DEPT., 10 GREAT CASTLE / 2ND FLR, LONDON, GBR (Type of address: Principal Executive Office)
2010-11-30 2012-03-07 Address LEGAL DEPT, 10 GREAT CASTLE, 2ND FLOOR, LONDON, GBR (Type of address: Principal Executive Office)
2009-12-07 2015-10-22 Address COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2009-12-07 2010-11-30 Address 478 BROADWAY, NEW YORK, NY, 10013, 2620, USA (Type of address: Principal Executive Office)
2007-10-24 2013-01-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180412000339 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
171003006717 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151022006029 2015-10-22 BIENNIAL STATEMENT 2015-10-01
140417002328 2014-04-17 BIENNIAL STATEMENT 2013-10-01
130109000847 2013-01-09 CERTIFICATE OF CHANGE 2013-01-09
120307002439 2012-03-07 BIENNIAL STATEMENT 2011-10-01
101130002261 2010-11-30 AMENDMENT TO BIENNIAL STATEMENT 2009-10-01
091207002224 2009-12-07 BIENNIAL STATEMENT 2009-10-01
071024000716 2007-10-24 APPLICATION OF AUTHORITY 2007-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-02 No data 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-05 No data 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-06 No data 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-15 No data 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 478 BROADWAY, Manhattan, NEW YORK, NY, 10013 ECB Summons Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342601721 0215000 2017-08-31 478-480 BROADWAY, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-08-31
Case Closed 2017-09-28

Related Activity

Type Complaint
Activity Nr 1178160
Health Yes
342181476 0215000 2017-02-13 478-480 BROADWAY, NEW YORK, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2017-02-13
Case Closed 2019-05-10

Related Activity

Type Complaint
Activity Nr 1178160
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-07-28
Abatement Due Date 2017-08-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-29
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about 2/13/17 at ARCADIA GROUP (USA) LIMITED located at 480-478 Broadway New York, NY 10013, employees performing cleaning and painting operations were exposed to chemicals such as but not limited to acetaldehyde which was in the waterborne interior matte finish base paint, and were not provided with a written Hazard Communication Program. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-07-28
Abatement Due Date 2017-08-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-29
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 2/13/17 at ARCADIA GROUP (USA) LIMITED located at 480-478 Broadway New York, NY 10013, employees performing cleaning and painting operations were exposed to chemicals such as but not limited to acetaldehyde found in the waterborne interior matte finish base paint, and were not provided information and training on these hazardous chemicals. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-07-28
Abatement Due Date 2017-08-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-29
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) a) On or about 2/13/17 at ARCADIA GROUP (USA) LIMITED located at 480-478 Broadway New York, NY 10013, employees performing cleaning and painting operations were exposed to chemicals such as but not limited to acetaldehyde found in the waterborne interior matte finish base paint, and were not given access to the safety data sheets for these hazardous chemicals. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1007780 Marine Contract Actions 2010-10-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 14000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-12
Termination Date 2010-11-17
Section 4617
Sub Section 46
Status Terminated

Parties

Name MAERSK INC.
Role Plaintiff
Name ARCADIA GROUP (USA) LIMITED
Role Defendant
1307946 Patent 2013-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-07
Termination Date 2014-04-17
Date Issue Joined 2014-01-31
Section 0271
Status Terminated

Parties

Name THE ECHO DESIGN GROUP, INC.
Role Plaintiff
Name ARCADIA GROUP (USA) LIMITED
Role Defendant
1507267 Other Personal Injury 2015-09-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-15
Termination Date 2016-03-14
Date Issue Joined 2015-09-16
Pretrial Conference Date 2016-02-26
Section 1332
Sub Section CT
Status Terminated

Parties

Name RAINERI
Role Plaintiff
Name ARCADIA GROUP (USA) LIMITED
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State