Search icon

VAN SLYKE'S DAIRY FARM, LLC

Company Details

Name: VAN SLYKE'S DAIRY FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Dec 1996 (28 years ago)
Date of dissolution: 22 Jul 2020
Entity Number: 2093517
ZIP code: 14536
County: Wyoming
Place of Formation: New York
Address: 7058 LAMONT ROAD, PORTAGEVILLE, NY, United States, 14536

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7058 LAMONT ROAD, PORTAGEVILLE, NY, United States, 14536

History

Start date End date Type Value
1998-12-09 2005-01-18 Address 15 CLAY ST, LEROY, NY, 14482, USA (Type of address: Service of Process)
1996-12-17 1998-12-09 Address 15 CLAY STREET, NEW YORK, NY, 14482, 0250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200722000329 2020-07-22 ARTICLES OF DISSOLUTION 2020-07-22
161213006500 2016-12-13 BIENNIAL STATEMENT 2016-12-01
130108007179 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110126003175 2011-01-26 BIENNIAL STATEMENT 2010-12-01
090105002456 2009-01-05 BIENNIAL STATEMENT 2008-12-01
061207002038 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050118002501 2005-01-18 BIENNIAL STATEMENT 2004-12-01
021203002094 2002-12-03 BIENNIAL STATEMENT 2002-12-01
981209002143 1998-12-09 BIENNIAL STATEMENT 1998-12-01
961217000330 1996-12-17 ARTICLES OF ORGANIZATION 1996-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342439809 0213600 2017-06-28 7018 LAMONT RD, PORTAGEVILLE, NY, 14536
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-06-28
Emphasis L: DAIRYFARM, P: DAIRYFARM
Case Closed 2017-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-07-19
Abatement Due Date 2017-08-31
Current Penalty 2000.0
Initial Penalty 2173.0
Final Order 2017-08-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees when employees were exposed to chemical burns; a) On or about 06/28/17 in the utility room; employees were exposed to chemical burns by contact with HD PL-10 PLUS when there was no eye wash station located within proximity to where the corrosive chemical is dispensed. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-07-19
Abatement Due Date 2017-08-31
Current Penalty 0.0
Initial Penalty 1630.0
Final Order 2017-08-11
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees when employees were exposed to electrical hazard; a) On or about 06/28/17 in the utility (mechanical) room; employees were exposed to electrical hazards, when employees are unable to access the electrical panel in case of an emergency due to the electrical panel being blocked by welding equipment and other materials. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 14 Mar 2025

Sources: New York Secretary of State