Search icon

GORVAN RANDEL PLASTICS LLC

Company Details

Name: GORVAN RANDEL PLASTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753202
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 11-25 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
MICHAEL NICOLAOU DOS Process Agent 11-25 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2008-12-16 2009-03-02 Address 11-12 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130116006030 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110114002307 2011-01-14 BIENNIAL STATEMENT 2010-12-01
090408000285 2009-04-08 CERTIFICATE OF PUBLICATION 2009-04-08
090302000619 2009-03-02 CERTIFICATE OF CHANGE 2009-03-02
081216000032 2008-12-16 ARTICLES OF ORGANIZATION 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426983 0215600 2010-03-25 11-25 44TH ROAD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-29
Emphasis L: FALL, S: AMPUTATIONS, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2010-11-24

Related Activity

Type Referral
Activity Nr 200836005
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-08-04
Abatement Due Date 2010-08-09
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-08-04
Abatement Due Date 2010-08-16
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 M02
Issuance Date 2010-08-04
Abatement Due Date 2010-08-09
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State