Name: | BESTMARK NATIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2019 (6 years ago) |
Entity Number: | 5590696 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-03 | 2023-07-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-03 | 2023-07-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2022-10-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-22 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000158 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
221003001218 | 2022-09-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-30 |
220929012709 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220927000296 | 2022-09-27 | BIENNIAL STATEMENT | 2021-07-01 |
190722000305 | 2019-07-22 | APPLICATION OF AUTHORITY | 2019-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344247846 | 0215000 | 2019-08-21 | 88 UNIVERSITY PL, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1490248 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2019-08-30 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Final Order | 2019-10-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 3/12/2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. On or about 3/12/2019, an employee amputated his finger. |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State