Search icon

ROCKLAND CARPENTRY LLC

Company Details

Name: ROCKLAND CARPENTRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3765804
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 130 ORANGE AVENUE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130 ORANGE AVENUE, SUFFERN, NY, United States, 10901

Filings

Filing Number Date Filed Type Effective Date
090122000036 2009-01-22 ARTICLES OF ORGANIZATION 2009-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314982307 0216000 2012-02-10 RYAN MANSION DRIVE, MONTEBELLO, NY, 10901
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2012-02-10
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2016-03-07

Related Activity

Type Referral
Activity Nr 202757092
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-03-22
Abatement Due Date 2012-03-27
Current Penalty 800.0
Initial Penalty 4200.0
Final Order 2012-10-17
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-03-22
Abatement Due Date 2012-03-27
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
312999816 0216000 2009-12-08 175 OLD ORANGEBURG ROAD, ORANGEBURG, NY, 10962
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-12-08
Emphasis S: FALL FROM HEIGHT, S: HISPANIC, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-12-10

Related Activity

Type Complaint
Activity Nr 207095548
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-01-19
Abatement Due Date 2010-01-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2010-01-19
Abatement Due Date 2010-02-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State