Search icon

PROBUILD EAST LLC

Company Details

Name: PROBUILD EAST LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 2008 (17 years ago)
Date of dissolution: 25 Mar 2010
Entity Number: 3623038
ZIP code: 80237
County: Ulster
Place of Formation: Delaware
Address: 7595 TECHNOLOGY WAY, SUITE 500, DENVER, CO, United States, 80237

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7595 TECHNOLOGY WAY, SUITE 500, DENVER, CO, United States, 80237

History

Start date End date Type Value
2009-04-30 2010-03-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-30 2010-03-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-28 2009-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100325000087 2010-03-25 SURRENDER OF AUTHORITY 2010-03-25
090430000248 2009-04-30 CERTIFICATE OF CHANGE 2009-04-30
080429000289 2008-04-29 CERTIFICATE OF PUBLICATION 2008-04-29
080331000918 2008-03-31 CERTIFICATE OF AMENDMENT 2008-03-31
080128000061 2008-01-28 APPLICATION OF AUTHORITY 2008-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313790446 0215000 2009-09-14 10-21ST STREET, BROOKLYN, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-14
Emphasis N: SSTARG08
Case Closed 2010-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 2009-11-05
Abatement Due Date 2009-11-10
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 2010-03-03
Final Order 2010-06-14
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-11-05
Abatement Due Date 2009-11-10
Current Penalty 3000.0
Initial Penalty 2500.0
Contest Date 2010-03-03
Final Order 2010-06-14
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2009-11-05
Abatement Due Date 2009-11-10
Initial Penalty 2500.0
Contest Date 2010-03-03
Final Order 2010-06-14
Nr Instances 3
Nr Exposed 12
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2009-11-05
Abatement Due Date 2009-11-25
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2010-03-03
Final Order 2010-06-14
Nr Instances 27
Nr Exposed 27
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2009-11-05
Abatement Due Date 2009-11-10
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 2010-03-03
Final Order 2010-06-14
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-11-05
Abatement Due Date 2009-11-10
Current Penalty 3000.0
Contest Date 2010-03-03
Final Order 2010-06-14
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2009-11-05
Abatement Due Date 2009-11-10
Contest Date 2010-03-03
Final Order 2010-06-14
Nr Instances 3
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-11-05
Abatement Due Date 2009-12-03
Current Penalty 750.0
Initial Penalty 1000.0
Contest Date 2010-03-03
Final Order 2010-06-14
Nr Instances 1
Nr Exposed 27
Gravity 00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State