Search icon

PALADIN CONSTRUCTION, LLC

Company Details

Name: PALADIN CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2017 (8 years ago)
Entity Number: 5163607
ZIP code: 11228
County: Onondaga
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 78717

History

Start date End date Type Value
2024-06-28 2025-02-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 78717, USA (Type of address: Registered Agent)
2024-06-28 2025-02-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-06-30 2024-06-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 78717, USA (Type of address: Registered Agent)
2017-06-30 2024-06-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002752 2025-02-12 BIENNIAL STATEMENT 2025-02-12
240628002464 2023-12-12 CERTIFICATE OF AMENDMENT 2023-12-12
221103002961 2022-11-03 BIENNIAL STATEMENT 2021-06-01
170630010126 2017-06-30 ARTICLES OF ORGANIZATION 2017-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305773939 0216000 2003-11-25 231-265 E 161ST STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-23
Case Closed 2004-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2004-02-24
Abatement Due Date 2004-02-27
Nr Instances 1
Nr Exposed 2
Gravity 01
305774028 0216000 2003-11-25 231-265 E 161ST STREET, BRONX, NY, 10456
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2003-11-25
Case Closed 2005-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-02-25
Abatement Due Date 2004-03-04
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-02-25
Abatement Due Date 2004-03-04
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2004-06-25
Abatement Due Date 2004-07-28
Nr Instances 1
Nr Exposed 7
Gravity 00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State