Name: | CERTIFIED CONTRACTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2018 (6 years ago) |
Entity Number: | 5465279 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130 meridian rd., LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 130 meridian rd., LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
mandip singh | Agent | 130 meridian rd., LEVITTOWN, NY, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-28 | 2021-12-24 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-12-28 | 2021-12-24 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211224000414 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
181228010118 | 2018-12-28 | ARTICLES OF ORGANIZATION | 2018-12-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109870485 | 0215800 | 1991-05-24 | UTICA BOILER PLANT - DWYER AVENUE, UTICA, NY, 13501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901108464 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-07-02 |
Abatement Due Date | 1991-07-22 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-07-02 |
Abatement Due Date | 1991-07-11 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260152 A01 |
Issuance Date | 1991-07-02 |
Abatement Due Date | 1991-07-08 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 U03 |
Issuance Date | 1991-07-02 |
Abatement Due Date | 1991-07-08 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State