Name: | PELOTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2010 (15 years ago) |
Entity Number: | 3944043 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4519 LIMESTONE DRIVE, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
DANIEL J DEGIROLAMO | Agent | 4519 LIMESTONE DRIVE, MANLIUS, NY, 13104 |
Name | Role | Address |
---|---|---|
PELOTON LLC | DOS Process Agent | 4519 LIMESTONE DRIVE, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-10 | 2024-02-13 | Address | 4519 LIMESTONE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Registered Agent) |
2018-08-10 | 2024-02-13 | Address | 4519 LIMESTONE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2010-04-30 | 2018-08-10 | Address | 4469 WINDING CREEK ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002798 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
180810000662 | 2018-08-10 | CERTIFICATE OF CHANGE | 2018-08-10 |
140610006469 | 2014-06-10 | BIENNIAL STATEMENT | 2014-04-01 |
120611002600 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100430000284 | 2010-04-30 | ARTICLES OF ORGANIZATION | 2010-04-30 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-07-19 | No data | 1156 MADISON AVE, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340726801 | 0215000 | 2015-06-11 | 140 WEST 27TH STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 991213 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 A03 |
Issuance Date | 2015-10-09 |
Current Penalty | 4900.0 |
Initial Penalty | 4900.0 |
Final Order | 2015-11-04 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(a)(3): An opening into an exit was not protected by a self-closing fire door that remains closed or automatically closes in an emergency upon the sounding of a fire alarm or employee alarm system. Each fire door, including its frame and hardware, must be listed or approved by a nationally recognized testing laboratory. Section 1910.155(c)(3)(iv)(A) of this part defines "listed" and � 1910.7 of this part defines a "nationally recognized testing laboratory." Site: 140 West 23rd Street New York, NY On or about 6/11/15 a) Emergency exits doors on the basement are of the establishment were kept propped open. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2015-10-09 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-11-04 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: Site: 140 West 23rd Street New York, NY On or about 6/11/15 a) The pathway leading to the emergency Exit door in the basement area was blocked by cases of bottled water, plastic crates and other debris. |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State