Search icon

CURALEAF NY, LLC

Company Details

Name: CURALEAF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2012 (12 years ago)
Entity Number: 4318923
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-11-10 2024-11-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-03 2017-11-10 Address 301 EDGEWATER PLACE SUITE 405, WAKEFIELD, MA, 01880, USA (Type of address: Service of Process)
2012-11-13 2017-05-03 Address 1111 MARCUS AVENUE, SUITE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001505 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221104002240 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201117060350 2020-11-17 BIENNIAL STATEMENT 2020-11-01
190612060259 2019-06-12 BIENNIAL STATEMENT 2018-11-01
180921000326 2018-09-21 CERTIFICATE OF AMENDMENT 2018-09-21
171110000593 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
170503006427 2017-05-03 BIENNIAL STATEMENT 2016-11-01
130204000309 2013-02-04 CERTIFICATE OF PUBLICATION 2013-02-04
121113000364 2012-11-13 ARTICLES OF ORGANIZATION 2012-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347321838 0213100 2024-03-04 164 COEYMANS INDUSTRIAL PARK BUILDING C4, RAVENA, NY, 12143
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-03-04

Related Activity

Type Complaint
Activity Nr 2134858
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2024-08-21
Current Penalty 10372.0
Initial Penalty 10372.0
Contest Date 2024-09-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: a) Grow Department Room 14 - On or about April 26, 2024, the employer did not identify and evaluate the respiratory hazards in the workplace, such as but not limited to endotoxins and cannabis while employees were pruning and defoliating the cannabis plants with pruning scissors. Note: Personal air samples were taken of a cultivation associate. The employee was exposed to concentration of airborne endotoxins of 300 EU/m3 as an 8-hour Time Weighted Average (TWA) during the 246 minutes sampled.
345855803 0213100 2022-03-22 164 COEYMANS INDUSTRIAL PARK BUILDING C4, RAVENA, NY, 12143
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-22
Case Closed 2022-10-31

Related Activity

Type Complaint
Activity Nr 1876273
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2022-09-21
Current Penalty 8287.0
Initial Penalty 8287.0
Final Order 2022-10-20
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to smoke and inhalation hazards and other hazards. a) Receiving Dock Area - On or about March 22, 2022, an exit route was blocked by pallets with 55 gallon drums along with boxes of material and was restricted to approximately 17-inches wide.

Date of last update: 19 Feb 2025

Sources: New York Secretary of State