-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11932
›
-
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