-
Home Page
›
-
Counties
›
-
Onondaga
›
-
49686
›
-
HOSPITALITY WEST, LLC
Company Details
Name: |
HOSPITALITY WEST, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 Sep 1998 (27 years ago)
|
Entity Number: |
2297052 |
ZIP code: |
49686
|
County: |
Onondaga |
Place of Formation: |
Michigan |
Address: |
745 S. GARFIELD AVE., SUITE A, TRAVERSE CITY, MI, United States, 49686 |
DOS Process Agent
Name |
Role |
Address |
HOSPITALITY WEST, LLC
|
DOS Process Agent
|
745 S. GARFIELD AVE., SUITE A, TRAVERSE CITY, MI, United States, 49686
|
History
Start date |
End date |
Type |
Value |
2000-09-06
|
2021-02-25
|
Address
|
PO BOX 1269, TRAVERSE CITY, MI, 49685, USA (Type of address: Service of Process)
|
1998-09-14
|
2000-09-06
|
Address
|
290 ELWOOD DAVIS RD, SUITE 280, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210225060172
|
2021-02-25
|
BIENNIAL STATEMENT
|
2020-09-01
|
181129006051
|
2018-11-29
|
BIENNIAL STATEMENT
|
2018-09-01
|
160914006032
|
2016-09-14
|
BIENNIAL STATEMENT
|
2016-09-01
|
140926006128
|
2014-09-26
|
BIENNIAL STATEMENT
|
2014-09-01
|
121003002362
|
2012-10-03
|
BIENNIAL STATEMENT
|
2012-09-01
|
100924002627
|
2010-09-24
|
BIENNIAL STATEMENT
|
2010-09-01
|
080822002076
|
2008-08-22
|
BIENNIAL STATEMENT
|
2008-09-01
|
060906002446
|
2006-09-06
|
BIENNIAL STATEMENT
|
2006-09-01
|
041001002520
|
2004-10-01
|
BIENNIAL STATEMENT
|
2004-09-01
|
020905002163
|
2002-09-05
|
BIENNIAL STATEMENT
|
2002-09-01
|
000906002077
|
2000-09-06
|
BIENNIAL STATEMENT
|
2000-09-01
|
981110000205
|
1998-11-10
|
AFFIDAVIT OF PUBLICATION
|
1998-11-10
|
981110000200
|
1998-11-10
|
AFFIDAVIT OF PUBLICATION
|
1998-11-10
|
980914000054
|
1998-09-14
|
APPLICATION OF AUTHORITY
|
1998-09-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
312241326
|
0213600
|
2008-06-16
|
7721 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2008-06-20
|
Case Closed |
2008-08-13
|
Related Activity
Type |
Complaint |
Activity Nr |
206233207 |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100037 A03 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-07-23 |
Current Penalty |
1800.0 |
Initial Penalty |
1800.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19101200 H01 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-08-20 |
Initial Penalty |
1800.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100037 B02 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-07-23 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100157 E02 |
Issuance Date |
2008-07-18 |
Abatement Due Date |
2008-07-23 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1100416
|
Civil Rights Employment
|
2011-05-16
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-05-16
|
Termination Date |
2011-10-31
|
Date Issue Joined |
2011-06-13
|
Section |
1983
|
Sub Section |
ED
|
Status |
Terminated
|
Parties
Name |
JONES
|
Role |
Plaintiff
|
|
Name |
HOSPITALITY WEST, LLC
|
Role |
Defendant
|
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State