Search icon

COMMUNICATIONS PLUS, INC.

Company Details

Name: COMMUNICATIONS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1975 (50 years ago)
Entity Number: 370065
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 102 MADISON AVE, 8TH FL., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER BODDEN Chief Executive Officer 407 PARK AVE SOUTH APT 25B, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
COMMUNICATIONS PLUS, INC. DBA BODDEN PARTNERS DOS Process Agent 102 MADISON AVE, 8TH FL., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-05-20 2015-05-05 Address 102 MADISON AVE, NEW YORK, NY, 10016, 7417, USA (Type of address: Service of Process)
2009-05-01 2011-05-20 Address 102 MADISON AVE, NEW YORK, NY, 10016, 7417, USA (Type of address: Service of Process)
2001-05-07 2005-06-22 Address 250 EAST 87TH ST APT 19F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1995-07-21 2015-05-05 Address 102 MADISON AVE, NEW YORK, NY, 10016, 7417, USA (Type of address: Principal Executive Office)
1995-07-21 2001-05-07 Address 407 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1995-07-21 2009-05-01 Address 102 MADISON AVE, NEW YORK, NY, 10016, 7417, USA (Type of address: Service of Process)
1975-05-15 1995-07-21 Address 527 MADISON AVE., SUTIE 419-20, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1975-05-15 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150505006886 2015-05-05 BIENNIAL STATEMENT 2015-05-01
20141030062 2014-10-30 ASSUMED NAME LLC DISCONTINUANCE 2014-10-30
130509006409 2013-05-09 BIENNIAL STATEMENT 2013-05-01
20120928006 2012-09-28 ASSUMED NAME LLC INITIAL FILING 2012-09-28
110520002256 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090501002529 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070604002550 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050622002790 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030508002129 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010507002195 2001-05-07 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340716471 0215000 2015-06-18 273 W. 140TH STREET, NEW YORK, NY, 10030
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-06-18
Emphasis L: FALL
Case Closed 2015-06-19

Related Activity

Type Inspection
Activity Nr 995431
Safety Yes
339954315 0215000 2014-09-16 273 W. 140TH ST, NEW YORK, NY, 10030
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-09-17
Emphasis L: FALL
Case Closed 2018-08-29

Related Activity

Type Referral
Activity Nr 908698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2014-12-03
Abatement Due Date 2014-12-11
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2015-01-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed: a) Front of Residence at 273 W. 140th St: On or about September 16, 2014 A step ladder was used in the closed position while an employee was installing exterior camera equipment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2014-12-03
Abatement Due Date 2014-12-11
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2015-01-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(6): Ladders were used only on stable and level surfaces unless secured to prevent accidental displacement. a) Front of Residence at 273 W. 140th St: On or about September 16, 2014 A step ladder was placed on an inclined building structure while an employee was installing exterior camera system.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State