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
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 136 WOODBURY, SUITE 101, MINEOLA, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 136 WOODBURY RD, SUITE 101, WOODBURY, NY, United States, 11797 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339640260 | 0214700 | 2014-03-20 | 840 SHORE RD., LONG BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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