Search icon

CG ROXANE LLC

Company Details

Name: CG ROXANE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2011 (13 years ago)
Entity Number: 4171293
ZIP code: 12210
County: Fulton
Place of Formation: California
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2020-09-18 2023-12-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2020-09-18 2023-12-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-01-28 2020-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-14 2019-01-28 Address ONE COMMERCE PLAZA, 99 WAHINGTON AVE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2018-12-17 2019-01-28 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-08-11 2018-12-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-11 2019-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-09 2014-08-11 Address 2330 MARINSHIP WAY, SUITE 190, SAUSALITO, CA, 94965, USA (Type of address: Service of Process)
2011-12-01 2013-12-09 Address 55 FRANCISCO STREET, SUITE 410, SAN FRANCISCO, CA, 94133, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206003485 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211214002747 2021-12-14 BIENNIAL STATEMENT 2021-12-14
200918000045 2020-09-18 CERTIFICATE OF CHANGE 2020-09-18
SR-59155 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59154 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190114000654 2019-01-14 CERTIFICATE OF CHANGE 2019-01-14
181217000699 2018-12-17 CERTIFICATE OF CHANGE 2018-12-17
171201007104 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202006863 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140811000962 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345488860 0213100 2021-08-16 1 OLD SWEET ROAD, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-08-16
Emphasis L: FORKLIFT
Case Closed 2022-05-25

Related Activity

Type Complaint
Activity Nr 1797575
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2022-01-20
Abatement Due Date 2022-02-15
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2022-02-15
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii):An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a)1 Old Sweet Rd. Johnstown, NY- On or about August 16, 2021, the employer failed to ensure that employee(s) who operated the powered industrial trucks (PIT), such as the Toyota Sit-down Forklifts, and the Order Picker, were evaluated at least once every three years. Employees are exposed to various hazards and injuries associated with PIT accidents.
339873945 0213100 2014-07-30 1 OLD SWEET ROAD, JOHNSTOWN, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-30
Case Closed 2014-08-22

Related Activity

Type Complaint
Activity Nr 899221
Safety Yes

Date of last update: 26 Mar 2025

Sources: New York Secretary of State