Search icon

SCORE CARPENTRY, LLC

Company Details

Name: SCORE CARPENTRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2020 (5 years ago)
Entity Number: 5727467
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 626 FIFTH AVE., NEW ROCHELLE, NY, United States, 10803

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 626 FIFTH AVE., NEW ROCHELLE, NY, United States, 10803

Filings

Filing Number Date Filed Type Effective Date
200922000234 2020-09-22 CERTIFICATE OF PUBLICATION 2020-09-22
200313000409 2020-03-13 ARTICLES OF ORGANIZATION 2020-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17881533 0215000 1988-01-11 1 GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-13
Case Closed 1988-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-01-29
Abatement Due Date 1988-02-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
17769449 0215000 1986-04-10 527 MADISON AVENUE, NEW YORK, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-10
Case Closed 1986-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1986-04-24
Abatement Due Date 1986-05-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
17544354 0215000 1986-04-07 GREENWICH ST. BET. MURRAY ST. & CHAMBERS ST., NEW YORK, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-25
Case Closed 1986-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-05-21
Abatement Due Date 1986-06-02
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1

Date of last update: 06 Mar 2025

Sources: New York Secretary of State