Search icon

DOUBLE A ASSOCIATES LLC

Headquarter

Company Details

Name: DOUBLE A ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2012 (13 years ago)
Entity Number: 4186599
ZIP code: 10023
County: Richmond
Place of Formation: New York
Address: 165 WEST END AVE, 15D, APARTMENT 15D, NEW YORK, NY, United States, 10023

Links between entities

Type Company Name Company Number State
Headquarter of DOUBLE A ASSOCIATES LLC, CONNECTICUT 1274380 CONNECTICUT

DOS Process Agent

Name Role Address
AMANOLLAH E ROKHSAR DOS Process Agent 165 WEST END AVE, 15D, APARTMENT 15D, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-01-04 2023-11-27 Address 165 WEST END AVE, 15D, APARTMENT 15D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-01-10 2018-01-04 Address 315 TILLMAN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127002549 2023-11-27 BIENNIAL STATEMENT 2022-01-01
200103060966 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180104006292 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170216006200 2017-02-16 BIENNIAL STATEMENT 2016-01-01
140121006204 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120110000526 2012-01-10 ARTICLES OF ORGANIZATION 2012-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300984770 0213400 1999-05-05 300-302 BETHEL AVENUE, STATEN ISLAND, NY, 10307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 50.0
Initial Penalty 600.0
Contest Date 1999-06-09
Final Order 1999-09-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 100.0
Initial Penalty 1500.0
Contest Date 1999-06-09
Final Order 1999-09-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 A01 II
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 1999-06-09
Final Order 1999-09-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 1999-06-09
Final Order 1999-09-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 100.0
Initial Penalty 1500.0
Contest Date 1999-06-09
Final Order 1999-09-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1999-05-11
Abatement Due Date 1999-05-14
Current Penalty 50.0
Initial Penalty 750.0
Contest Date 1999-06-09
Final Order 1999-09-03
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State