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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7058 LAMONT ROAD, PORTAGEVILLE, NY, United States, 14536 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342439809 | 0213600 | 2017-06-28 | 7018 LAMONT RD, PORTAGEVILLE, NY, 14536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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