Search icon

ROSEN BROS. LLC

Company Details

Name: ROSEN BROS. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2019 (6 years ago)
Entity Number: 5545595
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 148 LAFAYETTE STREET, SUITE 4105, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 148 LAFAYETTE STREET, SUITE 4105, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2020-03-11 2023-10-10 Address 148 LAFAYETTE STREET, SUITE 4105, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-05-02 2020-03-11 Address 99 WASHINGTON AVENUE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010003827 2023-10-10 BIENNIAL STATEMENT 2023-05-01
200311000711 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
191230001003 2019-12-30 CERTIFICATE OF PUBLICATION 2019-12-30
190506000670 2019-05-06 CERTIFICATE OF AMENDMENT 2019-05-06
190502010411 2019-05-02 ARTICLES OF ORGANIZATION 2019-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12059614 0215800 1975-01-20 PENDLETON STREET, Cortland, NY, 13045
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-01-20
Case Closed 1984-03-10
12023842 0215800 1975-01-03 PENDLETON STREET, Cortland, NY, 13045
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-03
Case Closed 1975-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-01-13
Abatement Due Date 1975-01-22
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 C
Issuance Date 1975-01-13
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-01-13
Abatement Due Date 1975-01-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-01-13
Abatement Due Date 1975-01-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-01-13
Abatement Due Date 1975-02-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 041054
Issuance Date 1975-01-13
Abatement Due Date 1975-02-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 L03 IIIC0
Issuance Date 1975-01-13
Abatement Due Date 1975-01-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100179 I
Issuance Date 1975-01-13
Abatement Due Date 1975-01-27
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100179 D03
Issuance Date 1975-01-13
Abatement Due Date 1975-01-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1975-01-13
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-01-13
Abatement Due Date 1975-01-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 A02
Issuance Date 1975-01-13
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-01-13
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1975-01-13
Abatement Due Date 1975-01-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1

Date of last update: 23 Mar 2025

Sources: New York Secretary of State