Name: | RECONN HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2017 (8 years ago) |
Entity Number: | 5096903 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RECONN HOLDINGS, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-07 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-06 | 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 |
---|---|---|---|
250303008023 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230307000069 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
211029002224 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
SR-78066 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78065 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170517000084 | 2017-05-17 | CERTIFICATE OF PUBLICATION | 2017-05-17 |
170306000546 | 2017-03-06 | APPLICATION OF AUTHORITY | 2017-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346959695 | 0215800 | 2023-09-07 | CORNER OF NORTH CLINTON AND WEST GENESEE STREET, SYRACUSE, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1695968 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2024-02-06 |
Current Penalty | 6452.0 |
Initial Penalty | 6452.0 |
Contest Date | 2024-03-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.652(a)(1):Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). a) Corner of North Clinton and West Genesee street, Syracuse, NY 13202: On or about 09/07/2023, Employees working in an approximately 6 foot 10 inch deep excavation were not protected from cave-ins by any protective system. |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State