Search icon

DIAMOND BRITE LLC

Company Details

Name: DIAMOND BRITE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2021 (3 years ago)
Entity Number: 6312689
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 930 Jerome st, Brooklyn, NY, United States, 11207

DOS Process Agent

Name Role Address
Candiss Charles DOS Process Agent 930 Jerome st, Brooklyn, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
211027000028 2021-10-27 ARTICLES OF ORGANIZATION 2021-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11466877 0214700 1978-04-13 247 SKIDMORE ROAD, Deer Park, NY, 11729
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1978-05-25

Related Activity

Type Complaint
Activity Nr 320341431

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-04-21
Abatement Due Date 1978-05-17
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1978-04-21
Abatement Due Date 1978-05-17
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1978-04-21
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-04-21
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1978-04-21
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1978-04-21
Abatement Due Date 1978-05-17
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-21
Abatement Due Date 1978-05-17
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-04-21
Abatement Due Date 1978-05-17
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 21 Mar 2025

Sources: New York Secretary of State