Search icon

VAN BUREN AUTOMOTIVE PRODUCTS, LLC

Company Details

Name: VAN BUREN AUTOMOTIVE PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 1999 (26 years ago)
Entity Number: 2410587
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 10 INDUSTRIAL BOULEVARD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 INDUSTRIAL BOULEVARD, MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
090811002837 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070820002396 2007-08-20 BIENNIAL STATEMENT 2007-08-01
050816002044 2005-08-16 BIENNIAL STATEMENT 2005-08-01
030805002474 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010824002189 2001-08-24 BIENNIAL STATEMENT 2001-08-01
991025000243 1999-10-25 AFFIDAVIT OF PUBLICATION 1999-10-25
991025000237 1999-10-25 AFFIDAVIT OF PUBLICATION 1999-10-25
990819000200 1999-08-19 ARTICLES OF ORGANIZATION 1999-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11498870 0214700 1982-05-11 10 INDUSTRIAL BLVD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-11
Case Closed 1982-06-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A01
Issuance Date 1982-06-02
Abatement Due Date 1982-06-22
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
11447364 0214700 1980-08-20 10 INDUSTRIAL BLVD, Medford Station, NY, 11763
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-20
Case Closed 1981-01-09

Related Activity

Type Complaint
Activity Nr 320349517

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-08-26
Abatement Due Date 1980-09-29
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1980-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-08-26
Abatement Due Date 1980-09-29
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-09-15
Nr Instances 2
11574035 0214700 1979-02-05 10 INDUSTRIAL BLVD, Medford Station, NY, 11763
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-05
Case Closed 1984-03-10
11573946 0214700 1979-01-10 10 INDUSTRIAL BLVD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-10
Case Closed 1979-02-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100242 B
Issuance Date 1979-01-15
Abatement Due Date 1979-01-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-01-15
Abatement Due Date 1979-01-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-01-15
Abatement Due Date 1979-01-18
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1979-01-15
Abatement Due Date 1979-02-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1979-01-15
Abatement Due Date 1979-02-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-01-15
Abatement Due Date 1979-01-18
Nr Instances 1
11556073 0214700 1977-03-31 10 INDUSTRIAL BLVD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-31
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1977-04-12
Abatement Due Date 1977-05-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1977-04-12
Abatement Due Date 1977-05-04
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-04-12
Abatement Due Date 1977-05-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-04-12
Abatement Due Date 1977-05-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-04-12
Abatement Due Date 1977-05-04
Nr Instances 1
11554599 0214700 1976-03-19 10 INDUSTRIAL BLVD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-19
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-24
Abatement Due Date 1976-10-20
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-03-24
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-03-24
Abatement Due Date 1976-07-21
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-24
Abatement Due Date 1976-10-20
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-03-24
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-24
Abatement Due Date 1976-10-20
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 045042
Issuance Date 1976-03-24
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-24
Abatement Due Date 1976-04-21
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Nr Instances 1
11524626 0214700 1973-12-19 10 INDUSTRIAL BLVD, Medford Station, NY, 11763
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-19
Case Closed 1984-03-10
11523842 0214700 1973-11-02 10 INDUSTRIAL BLVD, Medford Station, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-07
Abatement Due Date 1973-12-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-11-07
Abatement Due Date 1973-12-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-07
Abatement Due Date 1973-12-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-11-07
Abatement Due Date 1973-12-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-11-07
Abatement Due Date 1973-12-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-11-07
Abatement Due Date 1973-12-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-11-07
Abatement Due Date 1973-12-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State