Name: | MILLENNIUM SUPER STORE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2010 (14 years ago) |
Entity Number: | 4026845 |
ZIP code: | 11795 |
County: | Nassau |
Place of Formation: | New York |
Address: | 193 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
JOHN G. GENTILE ESQ. | DOS Process Agent | 193 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
john g. gentile esq. | Agent | 193 sunrise highway, WEST ISLIP, NY, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2024-12-02 | Address | 193 sunrise highway, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent) |
2023-04-26 | 2024-12-02 | Address | 193 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2022-10-11 | 2023-04-26 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-10-11 | 2023-04-26 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-08-22 | 2022-10-11 | Address | 193 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
2010-12-06 | 2019-08-22 | Address | 257 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004014 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
230426003683 | 2023-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-26 |
221213002523 | 2022-12-13 | BIENNIAL STATEMENT | 2022-12-01 |
221011001846 | 2022-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-11 |
190822002030 | 2019-08-22 | BIENNIAL STATEMENT | 2018-12-01 |
130104006052 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
110928000730 | 2011-09-28 | CERTIFICATE OF PUBLICATION | 2011-09-28 |
101206000270 | 2010-12-06 | ARTICLES OF ORGANIZATION | 2010-12-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343532958 | 0214700 | 2018-10-15 | 257 N. FRANKLIN ST., HEMPSTEAD, NY, 11550 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1390055 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C02 I |
Issuance Date | 2019-01-11 |
Abatement Due Date | 2019-02-07 |
Current Penalty | 3741.75 |
Initial Penalty | 4989.0 |
Final Order | 2019-02-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): The employer did not provide the respirator users with the information contained in Appendix D to this section ("Information for Employees Using Respirators When Not Required Under the Standard"); (a) At the work site; Employees who use 3M filtering facepiece respirator were not provided with Appendix D information; on or about 10/15/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6958397001 | 2020-04-07 | 0235 | PPP | 257 N Franklin Street, HEMPSTEAD, NY, 11550-1309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State