Search icon

228 SURFSIDE DRIVE, LLC

Company Details

Name: 228 SURFSIDE DRIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2008 (17 years ago)
Date of dissolution: 14 Feb 2013
Entity Number: 3626309
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 2415 MONTAUK HIGHWAY, PO BOX 633, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
C/O CAROL KONNER DOS Process Agent 2415 MONTAUK HIGHWAY, PO BOX 633, BRIDGEHAMPTON, NY, United States, 11932

Filings

Filing Number Date Filed Type Effective Date
130214001254 2013-02-14 ARTICLES OF DISSOLUTION 2013-02-14
080411000439 2008-04-11 CERTIFICATE OF PUBLICATION 2008-04-11
080201000875 2008-02-01 ARTICLES OF ORGANIZATION 2008-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136246 0214700 2009-01-14 228 SURFSIDE DRIVE, BRIDGEHAMPTON, NY, 11932
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-01-20
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-06-30

Related Activity

Type Referral
Activity Nr 200157923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 2009-04-16
Abatement Due Date 2009-04-22
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2009-04-16
Abatement Due Date 2009-04-22
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2009-04-16
Abatement Due Date 2009-04-22
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State