Name: | PALAZZO MASON SUPPLIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2008 (17 years ago) |
Entity Number: | 3626633 |
ZIP code: | 11357 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 149-13 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 149-13 14TH AVENUE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-08 | 2012-03-23 | Address | 33-33 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2008-02-04 | 2010-03-08 | Address | 136 MURPHY ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180205006784 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160201007542 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140225006225 | 2014-02-25 | BIENNIAL STATEMENT | 2014-02-01 |
120323002856 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100308002003 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080506000749 | 2008-05-06 | CERTIFICATE OF PUBLICATION | 2008-05-06 |
080204000444 | 2008-02-04 | ARTICLES OF ORGANIZATION | 2008-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313428856 | 0215600 | 2010-10-06 | 33-33 FARRINGTON STREET, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207617572 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-02-09 |
Current Penalty | 500.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-02-17 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-03-02 |
Current Penalty | 1000.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-02-17 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-03-02 |
Contest Date | 2011-02-17 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 G01 II |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-03-02 |
Contest Date | 2011-02-17 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02003A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-02-09 |
Contest Date | 2011-02-17 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02003B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-02-09 |
Contest Date | 2011-02-17 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02003C |
Citaton Type | Other |
Standard Cited | 19101200 H01 I |
Issuance Date | 2011-02-04 |
Abatement Due Date | 2011-03-02 |
Contest Date | 2011-02-17 |
Final Order | 2011-06-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State