Search icon

VOYAGER LOFTS, LLC

Company Details

Name: VOYAGER LOFTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jan 1997 (28 years ago)
Date of dissolution: 18 Dec 2007
Entity Number: 2103877
ZIP code: 11547
County: New York
Place of Formation: New York
Address: PO BOX 401, 136 GLENWOOD RD, GLENWOOD LANDING, NY, United States, 11547

DOS Process Agent

Name Role Address
CARLTON MANAGEMENT DOS Process Agent PO BOX 401, 136 GLENWOOD RD, GLENWOOD LANDING, NY, United States, 11547

History

Start date End date Type Value
2005-02-11 2007-01-23 Address 87-47 MARENGO ST, HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)
2003-01-21 2005-02-11 Address 10 WESTBURY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-02-02 2003-01-21 Address 670 BROADWAY, STE 506, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-01-17 2001-02-02 Address 670 BROADWAY STE 305, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071218000537 2007-12-18 ARTICLES OF DISSOLUTION 2007-12-18
070123002249 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050211002483 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030121002130 2003-01-21 BIENNIAL STATEMENT 2003-01-01
010202002172 2001-02-02 BIENNIAL STATEMENT 2001-01-01
980824000172 1998-08-24 CERTIFICATE OF AMENDMENT 1998-08-24
970423000072 1997-04-23 AFFIDAVIT OF PUBLICATION 1997-04-23
970423000067 1997-04-23 AFFIDAVIT OF PUBLICATION 1997-04-23
970117000690 1997-01-17 ARTICLES OF ORGANIZATION 1997-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109892372 0215000 1997-08-18 273 WATER STREET, NEW YORK, NY, 10012
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-08-19
Emphasis L: GUTREH
Case Closed 1997-10-06

Related Activity

Type Referral
Activity Nr 902063601
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1997-08-25
Abatement Due Date 1997-08-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 5
Gravity 03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State