Search icon

TPC II LLC

Company Details

Name: TPC II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350282
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 140 35TH STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 35TH STREET, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
130514001376 2013-05-14 CERTIFICATE OF PUBLICATION 2013-05-14
130124000324 2013-01-24 ARTICLES OF ORGANIZATION 2013-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313002289 0216000 2010-04-16 890 WASHINGTON AVE, BRONX, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-16
Emphasis S: COMMERCIAL CONSTR, L: LOCALTARG
Case Closed 2011-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-08-05
Abatement Due Date 2010-08-10
Initial Penalty 1250.0
Contest Date 2010-08-26
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIA
Issuance Date 2010-08-05
Abatement Due Date 2010-08-10
Initial Penalty 1250.0
Contest Date 2010-08-26
Final Order 2011-02-28
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505079 Fair Labor Standards Act 2015-06-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-29
Termination Date 2015-10-22
Date Issue Joined 2015-09-18
Section 0002
Sub Section FL
Status Terminated

Parties

Name ONORATO,
Role Plaintiff
Name TPC II LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State