Search icon

GREAT ESCAPE THEME PARK LLC

Company Details

Name: GREAT ESCAPE THEME PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 1996 (29 years ago)
Date of dissolution: 30 Dec 2007
Entity Number: 2075892
ZIP code: 12207
County: Warren
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Permits

Number Date End date Type Address
50619 2013-10-24 2018-10-23 Mined land permit East of US Rt 9, south of Glen Lake Rd., and north of theme park.

History

Start date End date Type Value
1998-11-12 2000-01-11 Address BAER MARKS & UPHAM LLP, 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-10-17 1998-11-12 Address BAER MARKS & UPHAM LLP, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071228000937 2007-12-28 CERTIFICATE OF MERGER 2007-12-30
061106002399 2006-11-06 BIENNIAL STATEMENT 2006-10-01
041028002314 2004-10-28 BIENNIAL STATEMENT 2004-10-01
020701002454 2002-07-01 BIENNIAL STATEMENT 2002-10-01
000111000316 2000-01-11 CERTIFICATE OF AMENDMENT 2000-01-11
981112002178 1998-11-12 BIENNIAL STATEMENT 1998-10-01
970321000440 1997-03-21 CERTIFICATE OF AMENDMENT 1997-03-21
970107000094 1997-01-07 AFFIDAVIT OF PUBLICATION 1997-01-07
970107000091 1997-01-07 AFFIDAVIT OF PUBLICATION 1997-01-07
961017000603 1996-10-17 ARTICLES OF ORGANIZATION 1996-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302002969 0213100 1998-04-15 P.O. BOX 511, ROUTE 9, LAKE GEORGE, NY, 12845
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-15
Case Closed 1998-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-05-01
Abatement Due Date 1998-05-06
Current Penalty 1705.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-05-01
Abatement Due Date 1998-05-06
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State