Name: | SBS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 1999 (26 years ago) |
Entity Number: | 2370769 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 6 MAPLE AVENUE, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6 MAPLE AVENUE, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-10 | 2007-05-30 | Address | 6 MAPLE AVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1999-04-23 | 2001-04-10 | Address | 1802 EASTERN PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191031060419 | 2019-10-31 | BIENNIAL STATEMENT | 2017-04-01 |
130418002426 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
090915002377 | 2009-09-15 | BIENNIAL STATEMENT | 2009-04-01 |
070530002307 | 2007-05-30 | BIENNIAL STATEMENT | 2007-04-01 |
010410002032 | 2001-04-10 | BIENNIAL STATEMENT | 2001-04-01 |
990708000689 | 1999-07-08 | AFFIDAVIT OF PUBLICATION | 1999-07-08 |
990708000687 | 1999-07-08 | AFFIDAVIT OF PUBLICATION | 1999-07-08 |
990423000464 | 1999-04-23 | ARTICLES OF ORGANIZATION | 1999-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307538561 | 0213100 | 2005-02-09 | 232 HUDSON ST., WARRENSBURG, NY, 12885 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2005-02-28 |
Abatement Due Date | 2005-03-08 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2005-02-28 |
Abatement Due Date | 2005-03-03 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 C03 |
Issuance Date | 2005-02-28 |
Abatement Due Date | 2005-03-08 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-06-25 |
Emphasis | L: FALL |
Case Closed | 2004-06-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State