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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
IAN GRABINER | Chief Executive Officer | COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, United Kingdom, W1T-3NL |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342601721 | 0215000 | 2017-08-31 | 478-480 BROADWAY, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1178160 |
Health | Yes |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1007780 | Marine Contract Actions | 2010-10-12 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAERSK INC. |
Role | Plaintiff |
Name | ARCADIA GROUP (USA) LIMITED |
Role | Defendant |
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 |
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