Search icon

P. REPAIRS LLC

Company Details

Name: P. REPAIRS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2008 (16 years ago)
Entity Number: 3755882
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 180 W MAIN ST, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
PAULINE AVILES DOS Process Agent 180 W MAIN ST, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2011-02-09 2014-12-18 Address 728 NARRAGANSETT AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2008-12-23 2011-02-09 Address 728 NARRAGANSETT AVE, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141218006310 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121221002361 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110209002534 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081223000532 2008-12-23 ARTICLES OF ORGANIZATION 2008-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139943 0214700 2009-12-29 16 W. SUFFOLK AVE, CENTRAL ISLIP, NY, 11722
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-12-29
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-08-17

Related Activity

Type Complaint
Activity Nr 205682545
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-06-22
Abatement Due Date 2010-09-15
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2010-06-22
Abatement Due Date 2010-09-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-06-22
Abatement Due Date 2010-09-15
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State