Search icon

ROSENSHEIN ASSOCIATES LLC

Company Details

Name: ROSENSHEIN ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2011 (13 years ago)
Entity Number: 4176970
ZIP code: 10801
County: Westchester
Place of Formation: New York
Activity Description: Rosenshein Associates is a commercial real estate development company that leases and manages retail properties.
Address: 200A PETERSVILLE RD, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-698-3600

DOS Process Agent

Name Role Address
ROSENSHEIN ASSOCIATES LLC DOS Process Agent 200A PETERSVILLE RD, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2013-12-12 2023-09-21 Address 600 MAMARONECK AVE, SUITE 400 PMB#2, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2011-12-15 2013-12-12 Address 555 SOUTH BARRY AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921002953 2023-09-21 BIENNIAL STATEMENT 2021-12-01
191203061545 2019-12-03 BIENNIAL STATEMENT 2019-12-01
151202006479 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131212006349 2013-12-12 BIENNIAL STATEMENT 2013-12-01
111215000308 2011-12-15 ARTICLES OF ORGANIZATION 2011-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100533322 0213100 1987-06-02 770 CENTRAL PARK AVE., YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-16
Case Closed 1987-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-06-23
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1987-06-23
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1987-06-23
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 1

Date of last update: 14 Apr 2025

Sources: New York Secretary of State