Search icon

LAYTON CONSTRUCTION COMPANY, LLC

Company Details

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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVEN UE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347894651 0213600 2024-11-19 8995 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Emphasis N: FALL

Related Activity

Type Inspection
Activity Nr 1789454
Safety Yes
345847412 0213600 2022-03-16 2600 MANITOU ROAD, ROCHESTER, NY, 14624
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