Search icon

THE ALL PRO CO., LLC

Company Details

Name: THE ALL PRO CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5495082
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1834 GEORGE STREET, #2L, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
DAVID RODRIGUEZ DOS Process Agent 1834 GEORGE STREET, #2L, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
190214010434 2019-02-14 ARTICLES OF ORGANIZATION 2019-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135842 0214700 2008-11-24 SUNRISE HIGHWAY (ATLANTIC CHEVY), BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-24
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-12-04
Abatement Due Date 2008-12-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-12-04
Abatement Due Date 2008-12-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-12-04
Abatement Due Date 2008-12-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-12-04
Abatement Due Date 2008-12-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-12-04
Abatement Due Date 2008-12-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State