Name: | FREEMAN INDUSTRIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 1996 (29 years ago) |
Entity Number: | 2021532 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 293H, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 293H, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-05 | 2010-05-20 | Address | 100 MARBLEDALE ROAD, PO BOX 415, TUCKAHOE, NY, 10707, 5793, USA (Type of address: Service of Process) |
1996-04-19 | 2006-04-05 | Address | 100 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140709002289 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120530002961 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100520002254 | 2010-05-20 | BIENNIAL STATEMENT | 2010-04-01 |
060405002370 | 2006-04-05 | BIENNIAL STATEMENT | 2006-04-01 |
040326002115 | 2004-03-26 | BIENNIAL STATEMENT | 2004-04-01 |
000331002139 | 2000-03-31 | BIENNIAL STATEMENT | 2000-04-01 |
980413002006 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
961108000498 | 1996-11-08 | AFFIDAVIT OF PUBLICATION | 1996-11-08 |
961108000496 | 1996-11-08 | AFFIDAVIT OF PUBLICATION | 1996-11-08 |
960419000046 | 1996-04-19 | ARTICLES OF ORGANIZATION | 1996-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106532005 | 0213100 | 1988-07-20 | 100 MARBLEDALE ROAD, TUCKAHOE, NY, 10707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901192245 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 1988-11-23 |
Abatement Due Date | 1989-01-19 |
Current Penalty | 315.0 |
Initial Penalty | 420.0 |
Nr Instances | 3 |
Nr Exposed | 11 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1988-11-23 |
Abatement Due Date | 1989-01-19 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-11-23 |
Abatement Due Date | 1989-01-19 |
Current Penalty | 185.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 F04 II |
Issuance Date | 1988-11-23 |
Abatement Due Date | 1989-01-19 |
Current Penalty | 185.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-11-23 |
Abatement Due Date | 1988-12-14 |
Nr Instances | 1 |
Nr Exposed | 17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State