Search icon

BROOKS ENTERPRISES, LLC

Company Details

Name: BROOKS ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2001 (24 years ago)
Date of dissolution: 31 May 2005
Entity Number: 2613716
ZIP code: 13486
County: Oneida
Place of Formation: New York
Address: 10209 BROOKS ROAD, WESTERNVILLE, NY, United States, 13486

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10209 BROOKS ROAD, WESTERNVILLE, NY, United States, 13486

Filings

Filing Number Date Filed Type Effective Date
050531000555 2005-05-31 ARTICLES OF DISSOLUTION 2005-05-31
030227002141 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010308000232 2001-03-08 ARTICLES OF ORGANIZATION 2001-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100511559 0215800 1989-05-03 RT 17, HORSEHEADS, NY, 14845
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-03
Case Closed 1989-06-21

Related Activity

Type Referral
Activity Nr 901109355
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-10
Abatement Due Date 1989-06-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-10
Abatement Due Date 1989-06-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-10
Abatement Due Date 1989-06-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1989-05-10
Abatement Due Date 1989-05-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1989-05-10
Abatement Due Date 1989-05-13
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State