Name: | Cambridge Franchise Holdings, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 17 Jan 2017 (8 years ago) |
Business ID: | 1109141 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 853 Broadway, Suite 1605New York, NY 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Matthew Perelman | Manager | 853 Broadway, Suite 1605, New York, NY 10003 |
Alexander Sloane | Manager | 853 Broadway, Suite 1605, New York, NY 10003 |
Name | Role | Address |
---|---|---|
Matthew Perelman | President | 853 Broadway, Suite 1605, New York, NY 10003 |
Alexander Sloane | President | 853 Broadway, Suite 1605, New York, NY 10003 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-05-22 | Annual Report For Cambridge Franchise Holdings, LLC |
Annual Report LLC | Filed | 2023-01-30 | Annual Report For Cambridge Franchise Holdings, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2022-03-21 | Annual Report For Cambridge Franchise Holdings, LLC |
Annual Report LLC | Filed | 2021-04-08 | Annual Report For Cambridge Franchise Holdings, LLC |
Amendment Form | Filed | 2020-12-28 | Amendment For Cambridge Franchise Holdings, LLC |
Annual Report LLC | Filed | 2020-05-27 | Annual Report For Cambridge Franchise Holdings, LLC |
Annual Report LLC | Filed | 2019-04-03 | Annual Report For Cambridge Franchise Holdings, LLC |
Annual Report LLC | Filed | 2018-04-18 | Annual Report For Cambridge Franchise Holdings, LLC |
Formation Form | Filed | 2017-01-17 | Formation For Cambridge Franchise Holdings, LLC |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342027869 | 0419400 | 2017-01-13 | 5454 HIGHWAY 45 ALTENATE SOUTH, WEST POINT, MS, 39773 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1172286 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2017-02-03 |
Current Penalty | 3694.2 |
Initial Penalty | 6157.0 |
Final Order | 2017-02-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees, in that the employer did not ensure the safety of the equipment pursuant to the considerations in sections (i) through (viii) of 29 CR 1910.303(b)(1): (a) Facility located at 5454 Highway 45 Alternate South West Point, MS - On or about January 3, 2017, employees were exposed to electrical shock hazards when using a damaged electrical cord on a mobile cooler. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2017-02-03 |
Abatement Due Date | 2017-02-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2017-02-17 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area. (a) Facility located at 5454 Highway 45 Alternate South, West Point, MS - On or about January 13, 2017, employees required to use hazardous chemicals had not been provided Hazard Communication training. |
Date of last update: 31 Mar 2025
Sources: Mississippi Secretary of State