Name: | LAYTON CONSTRUCTION COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2016 (9 years ago) |
Entity Number: | 4907347 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Utah |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVEN UE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2024-03-07 | Address | 600 MAMARONECK AVEN UE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-09-01 | 2024-03-07 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-06-25 | 2020-09-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2020-06-25 | 2020-09-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000716 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220304001350 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
200901000096 | 2020-09-01 | CERTIFICATE OF CHANGE | 2020-09-01 |
200625000123 | 2020-06-25 | CERTIFICATE OF CHANGE | 2020-06-25 |
200527060136 | 2020-05-27 | BIENNIAL STATEMENT | 2020-03-01 |
SR-74644 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160304000452 | 2016-03-04 | APPLICATION OF AUTHORITY | 2016-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347894651 | 0213600 | 2024-11-19 | 8995 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1789454 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2022-03-16 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2023-10-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260034 B |
Issuance Date | 2022-05-13 |
Current Penalty | 0.0 |
Initial Penalty | 4661.0 |
Contest Date | 2022-06-01 |
Final Order | 2023-01-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.34(b):"Exit marking." Exits shall be marked by a readily visible sign. Access to exits shall be marked by readily visible signs in all cases where the exit or way to reach it is not immediately visible to the occupants. a) On or about 03/16/2022, at the Amazon Warehouse/Distribution Center, located at 2600 Manitou Road, in Rochester, New York, the employer did not enforce the posting of visible exit signs to allow for instant use in case of fire or other emergency. NO ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State