Search icon

FREDONIA GLASS SERVICE LLC

Company Details

Name: FREDONIA GLASS SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589074
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 218 ENGLE ST, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 218 ENGLE ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2003-05-01 2013-01-23 Address MICHAEL MEAD, 218 EAGLE STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2001-01-02 2003-05-01 Address 218 EAGLE STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130123002024 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110120002370 2011-01-20 BIENNIAL STATEMENT 2011-01-01
061227002501 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050124002528 2005-01-24 BIENNIAL STATEMENT 2005-01-01
030501002416 2003-05-01 BIENNIAL STATEMENT 2003-01-01
010323000249 2001-03-23 AFFIDAVIT OF PUBLICATION 2001-03-23
010323000244 2001-03-23 AFFIDAVIT OF PUBLICATION 2001-03-23
010102000512 2001-01-02 ARTICLES OF ORGANIZATION 2001-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10786663 0213600 1976-04-01 10 EAGLE STREET, Fredonia, NY, 14063
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-04-01
Case Closed 1976-05-24

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-19
Abatement Due Date 1976-05-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-19
Abatement Due Date 1976-05-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-04-19
Abatement Due Date 1976-05-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-04-19
Abatement Due Date 1976-05-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-19
Abatement Due Date 1976-05-04
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-19
Abatement Due Date 1976-05-04
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State