Search icon

ZENITH TRAVEL, LLC

Company Details

Name: ZENITH TRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2023 (2 years ago)
Entity Number: 7009801
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 239 central park west,, apt 14d, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
dana herrman DOS Process Agent 239 central park west,, apt 14d, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-10-30 2024-04-18 Address 239 central park west,, apt 14d, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2023-08-22 2023-10-30 Address 239 central park west,, apt 14d, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000149 2024-04-05 CERTIFICATE OF PUBLICATION 2024-04-05
231030018569 2023-10-27 CERTIFICATE OF PUBLICATION 2023-10-27
230822000632 2023-08-22 ARTICLES OF ORGANIZATION 2023-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106184328 0215000 1992-02-26 16 EAST 34TH STREET 3RD FLOOR, NEW YORK, NY, 10016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-02-26
Case Closed 1992-05-28

Related Activity

Type Complaint
Activity Nr 73080012
Health Yes

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-03-02
Abatement Due Date 1992-03-11
Nr Instances 1
Nr Exposed 120
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1992-03-02
Abatement Due Date 1992-03-23
Nr Instances 1
Nr Exposed 120
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-03-02
Abatement Due Date 1992-03-23
Nr Instances 1
Nr Exposed 120
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-03-02
Abatement Due Date 1992-03-23
Nr Instances 1
Nr Exposed 120
Gravity 00

Date of last update: 20 Mar 2025

Sources: New York Secretary of State