Name: | ELITE STAFFING SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2019 (6 years ago) |
Entity Number: | 5536158 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 46 MAIN ST, SUITE 232, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 46 MAIN ST, SUITE 232, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2025-04-01 | Address | 46 MAIN ST, SUITE 232, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2022-09-28 | 2024-04-04 | Address | 46 MAIN ST, SUITE 232, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2022-06-14 | 2022-09-28 | Address | 46 MAIN ST, SUITE 232, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2019-04-17 | 2022-06-14 | Address | 46 MAIN ST, SUITE 232, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044295 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240404003041 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220928000671 | 2022-09-27 | COURT ORDER | 2022-09-27 |
220614000509 | 2021-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-15 |
190925000157 | 2019-09-25 | CERTIFICATE OF PUBLICATION | 2019-09-25 |
190417010451 | 2019-04-17 | ARTICLES OF ORGANIZATION | 2019-04-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347256372 | 0216000 | 2024-02-05 | 2 ALPINE CT. SUITE 100, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2127443 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2024-05-22 |
Abatement Due Date | 2024-06-11 |
Current Penalty | 0.0 |
Initial Penalty | 10372.0 |
Final Order | 2024-06-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: location: production area on or about: 1/30/24 a) Employees use a Shanklin T-6HC Shrink Tunnel to shrink wrap aerosol containers, including but not limited to Nexxus Finishing Spray. The tunnel uses heat to shrink wrap the containers. Employees in the area are exposed to the hazard of fire, explosion and/or overpressurization/failure of containers. location: production area on or about: 1/30/24 b) Employees use a Damark SPR16/SPB16 Shrink Tunnel to shrink wrap aerosol containers, including but not limited to Nexxus Finishing Spray. The tunnel uses heat to shrink wrap the containers. Employees in the area are exposed to the hazard of fire, explosion and/or overpressurization/failure of containers. NOTE: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State