Search icon

ACTIVE FIRE SPRINKLER NYC LLC

Company Details

Name: ACTIVE FIRE SPRINKLER NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Nov 2010 (14 years ago)
Date of dissolution: 17 Dec 2020
Entity Number: 4023617
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE., UNIT 216, BROOKLYN, NY, United States, 11205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTIVE FIRE SPRINKLER NYC LLC 401(K) PLAN 2016 274085801 2017-06-13 ACTIVE FIRE SPRINKLER NYC LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332510
Sponsor’s telephone number 7188348300
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT #216, BROOKLYN, NY, 11205
ACTIVE FIRE SPRINKLER NYC LLC 401(K) PLAN 2015 274085801 2016-10-13 ACTIVE FIRE SPRINKLER NYC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332510
Sponsor’s telephone number 7188348300
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT #216, BROOKLYN, NY, 11205
ACTIVE FIRE SPRINKLER NYC LLC 401(K) PLAN 2014 274085801 2015-08-13 ACTIVE FIRE SPRINKLER NYC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332510
Sponsor’s telephone number 7188348300
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT #216, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing KAREN VRANICA-SCOTTO
ACTIVE FIRE SPRINKLER NYC LLC 401(K) PLAN 2013 274085801 2014-07-10 ACTIVE FIRE SPRINKLER NYC LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332510
Sponsor’s telephone number 7188348300
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT #216, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing KAREN VRANICA-SCOTTO
ACTIVE FIRE SPRINKLER NYC LLC 401(K) PLAN 2012 274085801 2013-07-17 ACTIVE FIRE SPRINKLER NYC LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332510
Sponsor’s telephone number 7188348300
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT #216, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing KAREN VRANICA-SCOTTO
ACTIVE FIRE SPRINKLER NYC LLC 401(K) PLAN 2011 274085801 2012-08-29 ACTIVE FIRE SPRINKLER NYC LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332510
Sponsor’s telephone number 7188348300
Plan sponsor’s address 63 FLUSHING AVENUE, UNIT #216, BROOKLYN, NY, 11205

Plan administrator’s name and address

Administrator’s EIN 274085801
Plan administrator’s name ACTIVE FIRE SPRINKLER NYC LLC
Plan administrator’s address 63 FLUSHING AVENUE, UNIT #216, BROOKLYN, NY, 11205
Administrator’s telephone number 7188348300

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing KAREN VRANICA-SCOTTO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63 FLUSHING AVE., UNIT 216, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
201217000199 2020-12-17 ARTICLES OF DISSOLUTION 2020-12-17
110307000734 2011-03-07 CERTIFICATE OF PUBLICATION 2011-03-07
101124000648 2010-11-24 ARTICLES OF ORGANIZATION 2010-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341004505 0215000 2015-10-22 555 10TH AVE, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-22
Emphasis N: AMPUTATE
Case Closed 2020-07-16

Related Activity

Type Referral
Activity Nr 1031510
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 2016-01-28
Abatement Due Date 2016-02-05
Current Penalty 2695.0
Initial Penalty 5390.0
Final Order 2016-02-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(2): Moving part(s) of equipment exposed to contact by employees or which otherwise created a hazard, were not guarded: a) 35th floor Col G2 J apt: On or about October 22, 2015 The operator's hand was caught between the wrench and the slide of Rigid 300 pipe threader while fittings were being fabricated.
Citation ID 01002
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 2016-01-28
Abatement Due Date 2016-02-05
Current Penalty 1155.0
Initial Penalty 2310.0
Final Order 2016-02-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(g): Electrical equipment which was used did not have other markings giving voltage, current, wattage, or other ratings as necessary: a) 35th floor Col G2 J apt: On or about October 22, 2015 The Rigid 300 pipe threader had an identification tag which was illegible.
339649147 0215000 2014-03-20 605 W. 42ND ST, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-03-20
Case Closed 2018-08-27

Related Activity

Type Inspection
Activity Nr 964905
Safety Yes
Type Referral
Activity Nr 878302
Safety Yes
Type Inspection
Activity Nr 964923
Safety Yes
Type Inspection
Activity Nr 964897
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2014-09-03
Abatement Due Date 2016-03-18
Current Penalty 2800.0
Initial Penalty 4900.0
Contest Date 2015-10-23
Final Order 2016-03-18
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. Location: 605 W. 42nd St., New York, NY. a) Employees installing/stripping plumbing sleeves were exposed to a potential fall greater than approximately 15ft to the floor below while walking/working near an un-protected hole; on or about 3/20/14.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902335 Employee Retirement Income Security Act (ERISA) 2019-04-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-22
Termination Date 2019-06-11
Section 1001
Status Terminated

Parties

Name HEALTH & WELFARE FUND OF THE U
Role Plaintiff
Name ACTIVE FIRE SPRINKLER NYC LLC
Role Defendant
1404720 Employee Retirement Income Security Act (ERISA) 2014-08-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 13000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-08
Termination Date 2015-02-02
Date Issue Joined 2014-09-10
Section 1001
Status Terminated

Parties

Name THE HEALTH & WELFARE FUND OF T
Role Plaintiff
Name ACTIVE FIRE SPRINKLER NYC LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State