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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOUBLE A ASSOCIATES LLC, CONNECTICUT | 1274380 | CONNECTICUT |
Name | Role | Address |
---|---|---|
AMANOLLAH E ROKHSAR | DOS Process Agent | 165 WEST END AVE, 15D, APARTMENT 15D, NEW YORK, NY, United States, 10023 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300984770 | 0213400 | 1999-05-05 | 300-302 BETHEL AVENUE, STATEN ISLAND, NY, 10307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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