Search icon

KELLINGTON ARTS, LLC

Company Details

Name: KELLINGTON ARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 1999 (26 years ago)
Date of dissolution: 12 Sep 2016
Entity Number: 2336706
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 64 RAILROAD AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 64 RAILROAD AVENUE, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
160912000328 2016-09-12 ARTICLES OF DISSOLUTION 2016-09-12
150105007036 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130123006222 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110307002655 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090204002532 2009-02-04 BIENNIAL STATEMENT 2009-01-01
070102002236 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050314002169 2005-03-14 BIENNIAL STATEMENT 2005-01-01
021224002118 2002-12-24 BIENNIAL STATEMENT 2003-01-01
010316002200 2001-03-16 BIENNIAL STATEMENT 2001-01-01
990413000070 1999-04-13 AFFIDAVIT OF PUBLICATION 1999-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302550413 0213100 1999-06-08 64 RAILROAD AVE., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-08
Emphasis L: WOODWORK, S: AMPUTATIONS
Case Closed 1999-09-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Current Penalty 812.0
Initial Penalty 812.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Current Penalty 487.0
Initial Penalty 487.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Current Penalty 487.0
Initial Penalty 487.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B02
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 M02
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-06-28
Abatement Due Date 1999-07-31
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State