Search icon

MONTGOMERY WARD, LLC.

Company Details

Name: MONTGOMERY WARD, LLC.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 1999 (26 years ago)
Date of dissolution: 06 Aug 2003
Entity Number: 2401140
ZIP code: 19072
County: Albany
Place of Formation: Delaware
Address: 822 MONTGOMERY AVE. SUITE 204, NARBERTH, PA, United States, 19072

DOS Process Agent

Name Role Address
C/O NACHMANHAYSBROWNSTEIN, INC. DOS Process Agent 822 MONTGOMERY AVE. SUITE 204, NARBERTH, PA, United States, 19072

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2003-07-25 2003-08-06 Address NACHMAN HAYS BROWNSTEIN, INC, 822 MONTGOMERY AVE STE 204, NARBERTH, PA, 19072, USA (Type of address: Service of Process)
1999-07-22 2003-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-07-22 2003-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030806000343 2003-08-06 SURRENDER OF AUTHORITY 2003-08-06
030725002242 2003-07-25 BIENNIAL STATEMENT 2003-07-01
991020000209 1999-10-20 AFFIDAVIT OF PUBLICATION 1999-10-20
991020000212 1999-10-20 AFFIDAVIT OF PUBLICATION 1999-10-20
990722000382 1999-07-22 APPLICATION OF AUTHORITY 1999-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300625290 0215800 1997-03-28 300 RIVERSIDE DR., UTICA, NY, 13502
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-03-28
Case Closed 1997-04-30

Related Activity

Type Complaint
Activity Nr 200868297
Health Yes
109052282 0213100 1996-08-21 420 BALLTOWN ROAD, SCHENECTADY, NY, 12304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-08-21
Case Closed 1996-09-30

Related Activity

Type Complaint
Activity Nr 74133869
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1996-09-09
Abatement Due Date 1996-09-12
Nr Instances 1
Nr Exposed 16
Gravity 00
122250889 0213100 1994-09-08 ROUTE 50 & WEIBLE ROAD, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-09-08
Case Closed 1994-12-07

Related Activity

Type Complaint
Activity Nr 74250093
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1994-09-22
Abatement Due Date 1994-10-25
Current Penalty 972.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-09-22
Abatement Due Date 1994-09-27
Current Penalty 735.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1994-09-22
Abatement Due Date 1994-09-27
Current Penalty 972.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100027 B01 II
Issuance Date 1994-09-22
Abatement Due Date 1994-10-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
18154518 0215800 1993-03-11 OAKDALE MALL, JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-05-13
Case Closed 1993-10-08

Related Activity

Type Complaint
Activity Nr 74352535
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1993-06-02
Abatement Due Date 1993-06-07
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1993-06-24
Final Order 1993-09-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1993-06-02
Abatement Due Date 1993-06-07
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1993-06-24
Final Order 1993-09-10
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-06-02
Abatement Due Date 1993-07-05
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 1993-06-24
Final Order 1993-09-10
Nr Instances 27
Nr Exposed 27
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1993-06-02
Abatement Due Date 1993-06-07
Current Penalty 1200.0
Initial Penalty 2000.0
Contest Date 1993-06-24
Final Order 1993-09-10
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 1993-06-02
Abatement Due Date 1993-06-07
Current Penalty 1200.0
Initial Penalty 2000.0
Contest Date 1993-06-24
Final Order 1993-09-10
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1993-06-02
Abatement Due Date 1993-07-05
Current Penalty 21000.0
Initial Penalty 35000.0
Contest Date 1993-06-24
Final Order 1993-09-10
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
Hazard CRUSHING
Citation ID 03001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1993-06-02
Abatement Due Date 1993-06-07
Contest Date 1993-06-24
Final Order 1993-09-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State