Search icon

MB CONSULTANTS LLC

Company Details

Name: MB CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2014 (11 years ago)
Entity Number: 4612613
ZIP code: 12260
County: Kings
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
MB CONSULTANTS LLC DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Filings

Filing Number Date Filed Type Effective Date
140725010271 2014-07-25 ARTICLES OF ORGANIZATION 2014-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311978712 0213100 2009-05-01 5190 MAIN STREET, SOUTH FALLSBURG, NY, 12779
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-05-01
Emphasis N: POULTRY, S: ELECTRICAL
Case Closed 2009-06-23

Related Activity

Type Complaint
Activity Nr 206764060
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-05-22
Abatement Due Date 2009-06-04
Current Penalty 735.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-05-22
Abatement Due Date 2009-06-04
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-05-22
Abatement Due Date 2009-06-04
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100305 B02
Issuance Date 2009-05-22
Abatement Due Date 2009-06-24
Current Penalty 3600.0
Initial Penalty 6000.0
Nr Instances 9
Nr Exposed 4
Gravity 10
310526249 0213100 2008-04-02 5190 MAIN ST., SOUTH FALLSBURG, NY, 12779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-02
Emphasis S: ELECTRICAL, N: SSTARG07
Case Closed 2008-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-05-30
Abatement Due Date 2008-06-12
Current Penalty 2700.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2008-05-30
Abatement Due Date 2008-06-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2008-05-30
Abatement Due Date 2008-06-04
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2008-05-30
Abatement Due Date 2008-06-12
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 2008-05-30
Abatement Due Date 2008-06-12
Current Penalty 780.0
Initial Penalty 1300.0
Nr Instances 5
Nr Exposed 2
Gravity 02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State