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 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 78717 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305773939 | 0216000 | 2003-11-25 | 231-265 E 161ST STREET, BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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