Name: | COOL SEMBLANCE CONCEPT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2014 (11 years ago) |
Date of dissolution: | 05 Jun 2018 |
Entity Number: | 4598537 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 3208 UNION STREET SUITE 2C, FLUSHING, NY, United States, 11354 |
Contact Details
Phone +1 212-219-0808
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3208 UNION STREET SUITE 2C, FLUSHING, NY, United States, 11354 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2031186-DCA | Inactive | Business | 2015-12-08 | 2019-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180605000990 | 2018-06-05 | ARTICLES OF DISSOLUTION | 2018-06-05 |
140904000237 | 2014-09-04 | CERTIFICATE OF PUBLICATION | 2014-09-04 |
140626010127 | 2014-06-26 | ARTICLES OF ORGANIZATION | 2014-06-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2559475 | RENEWAL | INVOICED | 2017-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
2559474 | TRUSTFUNDHIC | INVOICED | 2017-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2227276 | FINGERPRINT | CREDITED | 2015-12-03 | 75 | Fingerprint Fee |
2227274 | LICENSE | INVOICED | 2015-12-03 | 75 | Home Improvement Contractor License Fee |
2227275 | TRUSTFUNDHIC | INVOICED | 2015-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215022 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-08-04 | 2500 | 2017-10-10 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342536992 | 0215000 | 2017-08-10 | 2 ALLEN STREET SUITE 3A, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1251011 |
Safety | Yes |
Type | Referral |
Activity Nr | 1251131 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2017-08-15 |
Current Penalty | 2250.0 |
Initial Penalty | 5000.0 |
Final Order | 2017-09-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 6/26/2017, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State