Name: | CONSTRUCTION RELATED SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2010 (15 years ago) |
Entity Number: | 3933795 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O 26 SUNFLOWER RIDGE ROAD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
LESLIE MILLER | Agent | 26 SUNFLOWER RIDGE ROAD, CENTEREACH, NY, 11720 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O 26 SUNFLOWER RIDGE ROAD, CENTEREACH, NY, United States, 11720 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414006839 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120529002388 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
110607000685 | 2011-06-07 | CERTIFICATE OF PUBLICATION | 2011-06-07 |
100407000257 | 2010-04-07 | ARTICLES OF ORGANIZATION | 2010-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11535820 | 0214700 | 1979-09-27 | BURR & NORTH MORICHES ROAD, Lake Grove, NY, 11755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11535739 | 0214700 | 1979-09-05 | BURR SMITHAVEN MALL & NORTH MO, Lake Grove, NY, 11755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1979-09-19 |
Abatement Due Date | 1979-09-12 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1979-09-19 |
Abatement Due Date | 1979-09-24 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1979-09-19 |
Abatement Due Date | 1979-09-24 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260501 F |
Issuance Date | 1979-09-19 |
Abatement Due Date | 1979-09-24 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-09-19 |
Abatement Due Date | 1979-09-12 |
Nr Instances | 1 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State