Search icon

STRUCTURE TONE, LLC

Headquarter

Company Details

Name: STRUCTURE TONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2016 (8 years ago)
Entity Number: 5047599
ZIP code: 10528
County: Albany
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 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

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
fce9d6b7-f1b4-e711-8188-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0999992
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20181681906
State:
COLORADO
Type:
Headquarter of
Company Number:
001695215
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1249733
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_07585802
State:
ILLINOIS

Permits

Number Date End date Type Address
M152025136A14 2025-05-16 2025-07-02 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WALL STREET, MANHATTAN, FROM STREET HANOVER STREET TO STREET WILLIAM STREET
M022025120A66 2025-04-30 2025-06-03 OCCUPANCY OF ROADWAY AS STIPULATED WALL STREET, MANHATTAN, FROM STREET HANOVER STREET TO STREET WILLIAM STREET
M022025120A67 2025-04-30 2025-06-03 OCCUPANCY OF SIDEWALK AS STIPULATED WALL STREET, MANHATTAN, FROM STREET HANOVER STREET TO STREET WILLIAM STREET
M022025114A10 2025-04-24 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WALL STREET, MANHATTAN, FROM STREET HANOVER STREET TO STREET WILLIAM STREET
M152025112A02 2025-04-22 2025-06-02 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S WALL STREET, MANHATTAN, FROM STREET HANOVER STREET TO STREET WILLIAM STREET

History

Start date End date Type Value
2020-07-08 2024-12-10 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-08 2024-12-10 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-03-09 2020-07-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-03-09 2020-07-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-12-19 2018-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210003856 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221202000789 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201203061580 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200708000344 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
181214006596 2018-12-14 BIENNIAL STATEMENT 2018-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-11
Type:
Unprog Rel
Address:
60 WALL STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-26
Type:
Planned
Address:
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-19
Type:
Complaint
Address:
61 CROSBY ST., NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-03-01
Type:
Planned
Address:
405 E 73RD STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-06-24
Type:
Complaint
Address:
760 MADISON AVE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-06-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
STRUCTURE TONE, LLC
Party Role:
Plaintiff
Party Name:
THE CHARTER OAK FIRE IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-02-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL
Party Role:
Plaintiff
Party Name:
STRUCTURE TONE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
STRUCTURE TONE, LLC
Party Role:
Plaintiff
Party Name:
TRAVELERS PROPERTY CASUALTY CO
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State