Search icon

OZONE PRESS LLC

Company Details

Name: OZONE PRESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2007 (17 years ago)
Entity Number: 3604297
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 100-10 101ST AVENUE, OZONE PARK, NY, United States, 11418

DOS Process Agent

Name Role Address
DUPAUL SINGH & MAHARANI SINGH DOS Process Agent 100-10 101ST AVENUE, OZONE PARK, NY, United States, 11418

History

Start date End date Type Value
2007-12-12 2025-01-15 Address 100-10 101ST AVENUE, OZONE PARK, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000032 2025-01-15 BIENNIAL STATEMENT 2025-01-15
140102006311 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120120002093 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091223002473 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080619001172 2008-06-19 CERTIFICATE OF PUBLICATION 2008-06-19
071212000444 2007-12-12 ARTICLES OF ORGANIZATION 2007-12-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-21 No data 10010 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 10010 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-10 No data 10010 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation 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
313429870 0215600 2011-02-03 100-10 101 AVE., OZONE PARK, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-02-03
Emphasis L: HHHT50
Case Closed 2013-04-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-02-04
Abatement Due Date 2011-02-09
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Other
Standard Cited 19100036 G04
Issuance Date 2011-02-04
Abatement Due Date 2011-02-09
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2011-02-04
Abatement Due Date 2011-02-23
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-02-04
Abatement Due Date 2011-02-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-02-04
Abatement Due Date 2011-02-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-02-04
Abatement Due Date 2011-03-23
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-02-04
Abatement Due Date 2011-02-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-02-04
Abatement Due Date 2011-03-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2011-02-04
Abatement Due Date 2011-02-23
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-02-04
Abatement Due Date 2011-02-16
Nr Instances 2
Nr Exposed 3
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State