Search icon

QUEENSBURY HOTEL LLC

Company Details

Name: QUEENSBURY HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2000 (25 years ago)
Entity Number: 2548601
ZIP code: 21801
County: Warren
Place of Formation: New York
Address: C/O BEN SEIDEL, 718 NAYLOR MILL RD, SALISBURY, MD, United States, 21801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O BEN SEIDEL, 718 NAYLOR MILL RD, SALISBURY, MD, United States, 21801

History

Start date End date Type Value
2006-10-02 2008-09-16 Address 25 NEW CANAAN AVENUE, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2002-08-22 2006-10-02 Address 25 NEW CANAAN AVE, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2000-09-01 2002-08-22 Address C/O BILDNER CAPITAL CORP, 1111 SUMMER STREET, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080916002479 2008-09-16 BIENNIAL STATEMENT 2008-09-01
061002002044 2006-10-02 BIENNIAL STATEMENT 2006-09-01
040915002043 2004-09-15 BIENNIAL STATEMENT 2004-09-01
020822002318 2002-08-22 BIENNIAL STATEMENT 2002-09-01
001229000253 2000-12-29 AFFIDAVIT OF PUBLICATION 2000-12-29
001229000251 2000-12-29 AFFIDAVIT OF PUBLICATION 2000-12-29
000901000140 2000-09-01 ARTICLES OF ORGANIZATION 2000-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-26 No data 88 RIDGE STREET, GLENS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-09-23 No data 88 RIDGE STREET, GLENS FALLS Critical Violation Food Service Establishment Inspections New York State Department of Health 5E - Enough refrigerated storage equipment is not present, properly designed, maintained or operated so that all potentially hazardous foods are cooled properly and stored below 45°F as required.
2023-12-21 No data 88 RIDGE STREET, GLENS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-12-21 No data 88 RIDGE STREET, GLENS FALLS Critical Violation Food Service Establishment Inspections New York State Department of Health 1C - Home canned goods, or canned goods from unapproved processor found on premises
2022-11-21 No data 88 RIDGE STREET, GLENS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-12-20 No data 88 RIDGE STREET, GLENS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2019-09-10 No data 88 RIDGE STREET, GLENS FALLS Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2018-07-13 No data 88 RIDGE STREET, GLENS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2017-12-19 No data 88 RIDGE STREET, GLENS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-10-01 No data 88 RIDGE STREET, GLENS FALLS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08M0077 2008-01-29 2008-02-01 2008-02-01
Unique Award Key CONT_AWD_W912PQ08M0077_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22528.00
Current Award Amount 22528.00
Potential Award Amount 22528.00

Description

Title HOTEL ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient QUEENSBURY HOTEL LLC
UEI DMQJWDL9C7J5
Legacy DUNS 044985745
Recipient Address UNITED STATES, 88 RIDGE ST, GLENS FALLS, WARREN, NEW YORK, 128013621
PO AWARD V528Q81985 2007-11-14 2007-11-24 2007-11-24
Unique Award Key CONT_AWD_V528Q81985_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WORKING LUNCH
Product and Service Codes 8955: COFFEE, TEA, AND COCOA

Recipient Details

Recipient QUEENSBURY HOTEL LLC
UEI DMQJWDL9C7J5
Legacy DUNS 044985745
Recipient Address UNITED STATES, 88 RIDGE ST, GLENS FALLS, 128013621
PURCHASE ORDER AWARD W912PQ12M0073 2012-02-14 2012-02-14 2012-02-14
Unique Award Key CONT_AWD_W912PQ12M0073_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3471.00
Current Award Amount 3471.00
Potential Award Amount 3471.00

Description

Title LODGING 466TH 10-12 FEB 2012: 14 ROOMS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient QUEENSBURY HOTEL LLC
UEI DMQJWDL9C7J5
Legacy DUNS 044985745
Recipient Address UNITED STATES, 88 RIDGE ST, GLENS FALLS, WARREN, NEW YORK, 128013621

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10727238 0213100 1977-02-25 88 RIDGE ST, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-25
Case Closed 1984-03-10
10727147 0213100 1977-02-08 88 RIDGE STREET, Glens Falls, NY, 12801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-08
Case Closed 1977-06-28

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100215 A01
Issuance Date 1977-02-17
Abatement Due Date 1977-02-20
Current Penalty 200.0
Initial Penalty 420.0
Contest Date 1977-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100215 A04
Issuance Date 1977-02-17
Abatement Due Date 1977-02-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-02-17
Abatement Due Date 1977-02-24
Current Penalty 200.0
Initial Penalty 420.0
Contest Date 1977-03-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Repeat
Standard Cited 19100219 E01 I
Issuance Date 1977-02-17
Abatement Due Date 1977-02-24
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100101 B
Issuance Date 1977-02-17
Abatement Due Date 1977-02-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
10700722 0213100 1976-11-12 88 RIDGE STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-12
Case Closed 1984-03-10
10700706 0213100 1976-10-26 88 RIDGE STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-26
Case Closed 1984-03-10
10700656 0213100 1976-10-15 88 RIDGE STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-15
Case Closed 1984-03-10
10700557 0213100 1976-09-29 88 RIDGE STREET, Glens Falls, NY, 12801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-01
Case Closed 1976-11-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-14
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1976-10-05
Abatement Due Date 1976-10-14
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1976-10-05
Abatement Due Date 1976-10-22
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1976-10-05
Abatement Due Date 1976-10-22
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-10-05
Abatement Due Date 1976-11-07
Nr Instances 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-10-05
Abatement Due Date 1976-11-07
Nr Instances 14
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-05
Abatement Due Date 1976-10-14
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-10-05
Abatement Due Date 1976-11-07
Nr Instances 20
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-10-05
Abatement Due Date 1976-11-07
Nr Instances 20
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-10-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-10-05
Abatement Due Date 1976-11-07
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-10-05
Abatement Due Date 1976-11-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-10-05
Abatement Due Date 1976-11-07
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02011
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-10-05
Abatement Due Date 1976-11-07
Nr Instances 3
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903133 Americans with Disabilities Act - Other 2019-04-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-08
Termination Date 2019-06-25
Section 1331
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name QUEENSBURY HOTEL LLC
Role Defendant
1700922 Other Personal Injury 2017-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands 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 1
Filing Date 2017-08-21
Termination Date 2018-01-08
Date Issue Joined 2017-10-12
Pretrial Conference Date 2017-11-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name KING,
Role Plaintiff
Name QUEENSBURY HOTEL LLC
Role Defendant
1100253 Americans with Disabilities Act - Other 2011-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands 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 1
Filing Date 2011-03-08
Termination Date 2012-11-09
Date Issue Joined 2012-06-22
Pretrial Conference Date 2012-07-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name CHAGNON
Role Plaintiff
Name QUEENSBURY HOTEL LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State