Name: | HADDON HALL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 1999 (26 years ago) |
Entity Number: | 2401638 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2269 LYELL AVENUE,SUITE 204, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
HADDON HALL, LLC | DOS Process Agent | 2269 LYELL AVENUE,SUITE 204, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-15 | 2013-07-11 | Address | 2269 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1999-07-23 | 2000-06-15 | Address | 2269 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702006581 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130711006542 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110720002869 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090715003125 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070711002168 | 2007-07-11 | BIENNIAL STATEMENT | 2007-07-01 |
050711002188 | 2005-07-11 | BIENNIAL STATEMENT | 2005-07-01 |
030716002125 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010705002311 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
000615000738 | 2000-06-15 | CERTIFICATE OF CONVERSION | 2000-06-15 |
991208000230 | 1999-12-08 | CERTIFICATE OF AMENDMENT | 1999-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310578166 | 0213600 | 2006-12-15 | 1620 NORTH CLINTON AVENUE, ROCHESTER, NY, 14601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310189584 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-08-04 |
Emphasis | L: FALL |
Case Closed | 2006-12-27 |
Related Activity
Type | Accident |
Activity Nr | 101331619 |
Type | Referral |
Activity Nr | 201336179 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2006-10-05 |
Abatement Due Date | 2006-10-13 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100026 C03 VII |
Issuance Date | 2006-10-05 |
Abatement Due Date | 2006-10-13 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100028 D07 |
Issuance Date | 2006-10-05 |
Abatement Due Date | 2006-10-13 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-10-05 |
Abatement Due Date | 2006-12-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State