Search icon

MOSES KATZ LLC

Company Details

Name: MOSES KATZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2021 (4 years ago)
Entity Number: 6296327
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 3 Liska Way # 104, Monroe, NY, United States, 10950

DOS Process Agent

Name Role Address
MOSES KATZ DOS Process Agent 3 Liska Way # 104, Monroe, NY, United States, 10950

History

Start date End date Type Value
2022-07-17 2023-10-23 Address 3 Liska Way # 104, Monroe, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023001465 2023-10-23 BIENNIAL STATEMENT 2023-10-01
220717000123 2022-01-25 CERTIFICATE OF PUBLICATION 2022-01-25
211005001862 2021-10-05 ARTICLES OF ORGANIZATION 2021-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110606183 0216000 1996-08-28 KAUFMAN COURT, MONSEY, NY, 10952
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-09-12
Case Closed 1997-04-17

Related Activity

Type Complaint
Activity Nr 79120804
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 440.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-10-25
Abatement Due Date 1996-10-30
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 21 Mar 2025

Sources: New York Secretary of State