Search icon

JOHNSON & HOFFMAN, LLC

Company Details

Name: JOHNSON & HOFFMAN, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2015 (10 years ago)
Date of dissolution: 15 Jul 2021
Entity Number: 4731126
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2021-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210717000369 2021-07-15 CERTIFICATE OF TERMINATION 2021-07-15
SR-70790 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70791 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151006000220 2015-10-06 CERTIFICATE OF AMENDMENT 2015-10-06
150604000566 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150324000484 2015-03-24 APPLICATION OF AUTHORITY 2015-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311136097 0214700 2008-12-12 40 VOICE RD, CARLE PLACE, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-12
Emphasis S: AMPUTATIONS, N: AMPUTATE, N: SSTARG08
Case Closed 2009-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-01-29
Abatement Due Date 2009-02-03
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2009-01-29
Abatement Due Date 2009-02-06
Current Penalty 857.5
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State