Search icon

E & R PROPERTIES LLC

Company Details

Name: E & R PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2014 (11 years ago)
Entity Number: 4588052
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 20 PORTLAND PL., STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 PORTLAND PL., STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2014-06-05 2019-12-03 Address 112 WEINER STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220420001706 2022-04-20 BIENNIAL STATEMENT 2020-06-01
191203000332 2019-12-03 CERTIFICATE OF CHANGE 2019-12-03
180604008391 2018-06-04 BIENNIAL STATEMENT 2018-06-01
170425006063 2017-04-25 BIENNIAL STATEMENT 2016-06-01
140905000688 2014-09-05 CERTIFICATE OF PUBLICATION 2014-09-05
140605010213 2014-06-05 ARTICLES OF ORGANIZATION 2014-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11452232 0214700 1978-09-05 100 HERRICKS ROAD, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-05
Case Closed 1984-03-10
11452133 0214700 1978-08-09 100 HERRICKS ROAD, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-09
Case Closed 1978-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-08-16
Abatement Due Date 1978-08-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-08-16
Abatement Due Date 1978-08-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1978-08-16
Abatement Due Date 1978-08-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-08-16
Abatement Due Date 1978-08-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-08-16
Abatement Due Date 1978-08-28
Nr Instances 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State