Search icon

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

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