Search icon

WARWICK HOTEL LLC

Headquarter

Company Details

Name: WARWICK HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 1997 (27 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 2208086
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 175 CORPORATE WOODS; SUITE 110, ROCHESTER, NY, United States, 14623

Links between entities

Type Company Name Company Number State
Headquarter of WARWICK HOTEL LLC, RHODE ISLAND 000120571 RHODE ISLAND

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 175 CORPORATE WOODS; SUITE 110, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1999-12-29 2000-08-29 Address 175 CORPORATE WOODS, STE 110, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-12-12 1999-12-29 Address 100 CORPORATE WOODS, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050330000222 2005-03-30 ARTICLES OF DISSOLUTION 2005-03-30
020108002324 2002-01-08 BIENNIAL STATEMENT 2001-12-01
000829000062 2000-08-29 CERTIFICATE OF CHANGE 2000-08-29
991229002068 1999-12-29 BIENNIAL STATEMENT 1999-12-01
980402000331 1998-04-02 AFFIDAVIT OF PUBLICATION 1998-04-02
980402000324 1998-04-02 AFFIDAVIT OF PUBLICATION 1998-04-02
971212000410 1997-12-12 ARTICLES OF ORGANIZATION 1997-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106933690 0215000 1993-06-28 65 WEST 54TH STREET, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-06-28
Case Closed 1993-09-10

Related Activity

Type Complaint
Activity Nr 74947987
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-07-15
Abatement Due Date 1993-09-13
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1993-07-15
Abatement Due Date 1993-08-17
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-07-15
Abatement Due Date 1993-09-13
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-07-15
Abatement Due Date 1993-07-20
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-07-15
Abatement Due Date 1993-09-13
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-07-15
Abatement Due Date 1993-09-13
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-07-15
Abatement Due Date 1993-08-17
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 250
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-07-15
Abatement Due Date 1993-08-17
Nr Instances 1
Nr Exposed 71
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-07-15
Abatement Due Date 1993-08-17
Nr Instances 1
Nr Exposed 71
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-07-15
Abatement Due Date 1993-08-17
Nr Instances 1
Nr Exposed 71
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-07-15
Abatement Due Date 1993-07-20
Nr Instances 1
Nr Exposed 71
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State