Search icon

HUDSON VIEW ASSOCIATES, LLC

Branch

Company Details

Name: HUDSON VIEW ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 1999 (26 years ago)
Branch of: HUDSON VIEW ASSOCIATES, LLC, Connecticut (Company Number 0606997)
Entity Number: 2342795
ZIP code: 12207
County: Westchester
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2003-04-21 2007-12-28 Address 485 WEST PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1999-02-05 2003-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060174 2021-02-02 BIENNIAL STATEMENT 2021-02-01
130731006248 2013-07-31 BIENNIAL STATEMENT 2013-02-01
090217002703 2009-02-17 BIENNIAL STATEMENT 2009-02-01
071228000118 2007-12-28 CERTIFICATE OF CHANGE 2007-12-28
050215002155 2005-02-15 BIENNIAL STATEMENT 2005-02-01
030421002271 2003-04-21 BIENNIAL STATEMENT 2003-02-01
010313002436 2001-03-13 BIENNIAL STATEMENT 2001-02-01
990507000418 1999-05-07 AFFIDAVIT OF PUBLICATION 1999-05-07
990507000414 1999-05-07 AFFIDAVIT OF PUBLICATION 1999-05-07
990205000375 1999-02-05 APPLICATION OF AUTHORITY 1999-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307660548 0216000 2004-08-06 28 WELLS AVENUE, BUILDING 3, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-08-06
Case Closed 2004-10-19

Related Activity

Type Complaint
Activity Nr 203601257
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A02
Issuance Date 2004-08-23
Abatement Due Date 2004-08-26
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 230
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-08-23
Abatement Due Date 2004-09-27
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2004-08-23
Abatement Due Date 2004-09-27
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2004-08-23
Abatement Due Date 2004-09-27
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2004-08-23
Abatement Due Date 2004-09-27
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01002E
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-08-23
Abatement Due Date 2004-09-27
Nr Instances 2
Nr Exposed 7
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102631 Other Personal Injury 2011-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2011-04-18
Termination Date 2011-08-01
Date Issue Joined 2011-05-26
Pretrial Conference Date 2011-06-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name HUDSON VIEW ASSOCIATES, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State