Search icon

APEX MAINTENANCE, LLC

Company Details

Name: APEX MAINTENANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2016 (9 years ago)
Date of dissolution: 09 Aug 2022
Entity Number: 4912777
ZIP code: 11228
County: Rockland
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2022-08-09 2023-05-16 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-08-09 2023-05-16 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-03-15 2022-08-09 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-03-15 2022-08-09 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516004158 2022-11-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-11-02
220809000429 2022-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-24
160315000314 2016-03-15 ARTICLES OF ORGANIZATION 2016-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10806925 0213600 1979-12-19 210 DELAWARE AVENUE, Buffalo, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-19
Case Closed 1980-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-12-21
Abatement Due Date 1979-12-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-12-21
Abatement Due Date 1979-12-24
Nr Instances 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State