Name: | NORTHEAST TREATERS OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jan 1996 (29 years ago) |
Date of dissolution: | 01 Jan 2022 |
Entity Number: | 1991683 |
ZIP code: | 12015 |
County: | Greene |
Place of Formation: | New York |
Address: | 796 SCHOHARIE TURNPIKE, ATHENS, NY, United States, 12015 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 796 SCHOHARIE TURNPIKE, ATHENS, NY, United States, 12015 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2001-12-28 | Address | 204 SCHOHARIE TURNPIKE, ATHENS, NY, 12015, USA (Type of address: Service of Process) |
1998-01-06 | 2000-01-24 | Address | SCHOHARIE TPKE, WEST ATHENS, NY, 12015, USA (Type of address: Service of Process) |
1996-01-19 | 1998-01-06 | Address | SCHOHARIE TURNPIKE, WEST ATHENS, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220000238 | 2021-12-06 | CERTIFICATE OF MERGER | 2022-01-01 |
211117001081 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
161021006208 | 2016-10-21 | BIENNIAL STATEMENT | 2016-01-01 |
140221002050 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120123002595 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
100122002555 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080128002957 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060106002251 | 2006-01-06 | BIENNIAL STATEMENT | 2006-01-01 |
040109002005 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
030506000258 | 2003-05-06 | CERTIFICATE OF AMENDMENT | 2003-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343085320 | 0213100 | 2018-04-13 | 796 SCHOHARIE TURNPIKE, ATHENS, NY, 12015 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1326496 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2018-04-23 |
Abatement Due Date | 2018-05-01 |
Current Penalty | 3800.0 |
Initial Penalty | 5497.0 |
Final Order | 2018-05-01 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
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: a) 796 Schoharie Turnpike, Athens, NY, on April 13, 2018, and at times prior, the disconnect switch that energizes the conveyor belt for the bundle flipper required several attempts to energize it exposing employees to arc-flash hazards. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3656747109 | 2020-04-11 | 0248 | PPP | 796 SCHOHARIE TPKE, ATHENS, NY, 12015-4306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State