Search icon

CONSTRUCTION RELATED SERVICES, LLC

Company Details

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

Agent

Name Role Address
LESLIE MILLER Agent 26 SUNFLOWER RIDGE ROAD, CENTEREACH, NY, 11720

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O 26 SUNFLOWER RIDGE ROAD, CENTEREACH, NY, United States, 11720

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11535820 0214700 1979-09-27 BURR & NORTH MORICHES ROAD, Lake Grove, NY, 11755
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-27
Case Closed 1984-03-10
11535739 0214700 1979-09-05 BURR SMITHAVEN MALL & NORTH MO, Lake Grove, NY, 11755
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-09-12
Case Closed 1979-10-02

Violation Items

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