Name: | GEM CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2024 (a year ago) |
Entity Number: | 7260497 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 657 Flanders Dr, Valley Stream, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 657 Flanders Dr, Valley Stream, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-08-01 | Address | 657 Flanders Dr, Valley Stream, NY, 11581, USA (Type of address: Service of Process) |
2024-02-21 | 2024-07-12 | Address | 657 Flanders Dr, Valley Stream, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041828 | 2024-07-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-31 |
240712002519 | 2024-07-11 | CERTIFICATE OF PUBLICATION | 2024-07-11 |
240221004222 | 2024-02-21 | ARTICLES OF ORGANIZATION | 2024-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106528623 | 0213100 | 1988-09-02 | NEW SCOTLAND AVENUE, ALBANY, NY, 12206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-09-28 |
Abatement Due Date | 1988-10-01 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Contest Date | 1988-10-24 |
Final Order | 1989-06-04 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-09-28 |
Abatement Due Date | 1988-10-01 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Contest Date | 1988-10-24 |
Final Order | 1989-06-04 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State