Search icon

ROCKVILLE CENTRE GMC, LLC

Company Details

Name: ROCKVILLE CENTRE GMC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Oct 2015 (9 years ago)
Entity Number: 4834137
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROCKVILLE CENTRE GMC LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 383982028 2020-07-30 ROCKVILLE CENTRE GMC LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 8666015441
Plan sponsor’s address MORRISSEY GMC, 510 SUNRISE HWY, ROCKVILLE CENTRE, NY, 115705038

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing JENNIE SOKALSKY
ROCKVILLE CENTRE GMC LLC 401 K PROFIT SHARING PLAN TRUST 2018 383982028 2019-07-05 ROCKVILLE CENTRE GMC LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 8666015441
Plan sponsor’s address MORRISSEY GMC, 510 SUNRISE HWY, ROCKVILLE CENTRE, NY, 115705038

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing JENNIE SOKALSKY
ROCKVILLE CENTRE GMC LLC 401 K PROFIT SHARING PLAN TRUST 2017 383982028 2018-07-26 ROCKVILLE CENTRE GMC LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 8666015441
Plan sponsor’s address MORRISSEY GMC, 510 SUNRISE HWY, ROCKVILLE CENTRE, NY, 115705038

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing JENNIE SOKALSKY
ROCKVILLE CENTRE GMC LLC 401 K PROFIT SHARING PLAN TRUST 2016 383982028 2017-07-31 ROCKVILLE CENTRE GMC LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 441110
Sponsor’s telephone number 5166786200
Plan sponsor’s address 510 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 115705038

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JENNIE SOKALSKY
ROCKVILLE CENTRE MOTORS INC 401 K PROFIT SHARING PLAN TRUST 2015 133869380 2016-07-29 ROCKVILLE CENTRE GMC LLC 51
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 8666015441
Plan sponsor’s address MORRISSEY GMC, 510 SUNRISE HWY, ROCKVILLE CENTRE, NY, 115705038

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JENNIE SOKALSKY
ROCKVILLE CENTRE MOTORS INC 401 K PROFIT SHARING PLAN TRUST 2015 133869380 2016-07-29 ROCKVILLE CENTRE GMC LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 8666015441
Plan sponsor’s address MORRISSEY GMC, 510 SUNRISE HWY, ROCKVILLE CENTRE, NY, 115705038

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JENNIE SOKALSKY

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-15 2023-10-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-10-14 2020-07-15 Address 159 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020001677 2023-10-20 BIENNIAL STATEMENT 2023-10-01
211001003449 2021-10-01 BIENNIAL STATEMENT 2021-10-01
201230060084 2020-12-30 BIENNIAL STATEMENT 2019-10-01
200715000050 2020-07-15 CERTIFICATE OF CHANGE 2020-07-15
160301000178 2016-03-01 CERTIFICATE OF PUBLICATION 2016-03-01
151014010284 2015-10-14 ARTICLES OF ORGANIZATION 2015-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343933123 0214700 2019-04-12 510 SUNRISE HWY., ROCKVILLE CENTRE, NY, 11570
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-12
Case Closed 2019-05-10

Related Activity

Type Referral
Activity Nr 1445136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-04-16
Current Penalty 4972.5
Initial Penalty 6630.0
Final Order 2019-05-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Worksite, 540 Sunrise Hwy., Rockville Centre NY - On or about 3/30/2019 the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an a fractured hip. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 18 Feb 2025

Sources: New York Secretary of State