Search icon

840 OWNERS LTD.

Company Details

Name: 840 OWNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1982 (43 years ago)
Entity Number: 783289
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 136 WOODBURY, SUITE 101, MINEOLA, NY, United States, 11797
Principal Address: C/O APM, 136 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 11000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 136 WOODBURY, SUITE 101, MINEOLA, NY, United States, 11797

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 136 WOODBURY RD, SUITE 101, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2013-04-02 2014-08-05 Address 840 SHORE RD APT1 A/B, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2008-07-14 2013-04-02 Address 840 SHORE RD APT 2B, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-07-11 2008-07-14 Address 840 SHORE RD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1995-04-20 2006-07-11 Address 840 SHORE ROAD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1995-04-20 2006-07-11 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, 2701, USA (Type of address: Principal Executive Office)
1995-04-20 2006-07-11 Address 40 EXCHANGE PLACE, NEW YORK, NY, 10005, 2701, USA (Type of address: Service of Process)
1982-07-22 1995-04-20 Address 14 EAST 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923003165 2022-09-23 BIENNIAL STATEMENT 2022-07-01
211004002697 2021-10-04 BIENNIAL STATEMENT 2021-10-04
140805002257 2014-08-05 BIENNIAL STATEMENT 2014-07-01
130402002228 2013-04-02 BIENNIAL STATEMENT 2012-07-01
100720002515 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002734 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060711002677 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040809002155 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020627002550 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000705002129 2000-07-05 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339640260 0214700 2014-03-20 840 SHORE RD., LONG BEACH, NY, 11561
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-03
Case Closed 2014-09-18

Related Activity

Type Complaint
Activity Nr 877323
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J04 IV
Issuance Date 2014-07-29
Abatement Due Date 2014-08-22
Current Penalty 1320.0
Initial Penalty 2200.0
Final Order 2014-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 1910.1001(j)(4)(iv) : At the entrance to mechanical rooms/areas in which employees reasonably can be expected to enter and which contain ACM and/or PACM, the building owner did notl post signs which identify the material which is present, its location, and appropriate work practices which, if followed, will ensure that ACM and/or PACM will not be disturbed. a) At the worksite, employees performing housekeeping activities were not provided with warning labels for products containing asbestos fibers, such as, but not limited to, boiler casing, on or about 3/20/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101001 K01
Issuance Date 2014-07-29
Abatement Due Date 2014-08-22
Current Penalty 2640.0
Initial Penalty 4400.0
Final Order 2014-08-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(k)(1): All surfaces were not maintained as free as practicable of ACM waste and debris and accompanying dust. a) At the worksite, employees performing housekeeping activities for products containing asbestos fibers, such as, but not limited to, boiler casing, on or about 3/20/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. 840 Owners Ltd was previously cited for a violation of this OSH standard or its equivalent 1910.1001(k)(1) which was contained in OSHA inspection number 315205435 citation number 1 item 1 d and was affirmed as a final order on 9/1/11 with respect to a workplace located at 840 Shore Rd., Long Beach New York.
315205435 0214700 2011-03-09 840 SHORE RD., LONG BEACH, NY, 11561
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-05-06
Case Closed 2012-03-12

Related Activity

Type Complaint
Activity Nr 207631490
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J02 III
Issuance Date 2011-05-27
Abatement Due Date 2011-09-01
Current Penalty 1000.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2011-05-27
Abatement Due Date 2011-09-01
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101001 J07 VA
Issuance Date 2011-05-27
Abatement Due Date 2011-09-01
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101001 K01
Issuance Date 2011-05-27
Abatement Due Date 2011-09-01
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J03 V
Issuance Date 2011-05-27
Abatement Due Date 2011-09-01
Current Penalty 1000.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-05-27
Abatement Due Date 2011-09-01
Current Penalty 1000.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-05-27
Abatement Due Date 2011-09-01
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State