Search icon

ABERDEEN ASSOCIATES LLC

Company Details

Name: ABERDEEN ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2010 (15 years ago)
Entity Number: 3959665
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH STREET, SUITE 3201, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 EAST 59TH STREET, SUITE 3201, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
180604007081 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006829 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140616006569 2014-06-16 BIENNIAL STATEMENT 2014-06-01
101021000193 2010-10-21 CERTIFICATE OF PUBLICATION 2010-10-21
100609000471 2010-06-09 ARTICLES OF ORGANIZATION 2010-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11635133 0235200 1972-11-10 12TH STREET 6TH AVENUE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1972-12-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1972-12-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1972-12-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260354 E
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1972-12-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1972-12-15
Nr Instances 20
Citation ID 01006
Citaton Type Other
Standard Cited 19260050 C01
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1972-12-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1972-12-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1972-12-15
Nr Instances 20
Citation ID 01009
Citaton Type Other
Standard Cited 19260651 H
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1972-12-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19260651 P
Issuance Date 1972-11-30
Abatement Due Date 1972-12-04
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1972-12-15
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1972-11-30
Abatement Due Date 1972-12-20
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1972-12-15
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260652 E
Issuance Date 1972-11-30
Abatement Due Date 1972-12-20
Nr Instances 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State