Search icon

VIKING POLYMER SOLUTIONS, LLC

Company Details

Name: VIKING POLYMER SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2001 (24 years ago)
Date of dissolution: 10 Dec 2013
Entity Number: 2684306
ZIP code: 44125
County: Orleans
Place of Formation: Ohio
Address: 12600 ROCKSIDE RD, SUITE 225, GARFIELD HGTS, OH, United States, 44125

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12600 ROCKSIDE RD, SUITE 225, GARFIELD HGTS, OH, United States, 44125

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2001-09-27 2013-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-27 2013-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210000087 2013-12-10 SURRENDER OF AUTHORITY 2013-12-10
130917006168 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111027002140 2011-10-27 BIENNIAL STATEMENT 2011-09-01
090921002445 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070918002154 2007-09-18 BIENNIAL STATEMENT 2007-09-01
030926002302 2003-09-26 BIENNIAL STATEMENT 2003-09-01
011221000016 2001-12-21 AFFIDAVIT OF PUBLICATION 2001-12-21
011221000013 2001-12-21 AFFIDAVIT OF PUBLICATION 2001-12-21
010927000752 2001-09-27 APPLICATION OF AUTHORITY 2001-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308000934 0213600 2004-09-07 165 SOUTH PLATT STREET, ALBION, NY, 14411
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-09-07
Case Closed 2005-03-23

Related Activity

Type Complaint
Activity Nr 204895783
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2004-09-10
Abatement Due Date 2004-09-18
Current Penalty 1020.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2004-09-10
Abatement Due Date 2004-09-20
Current Penalty 1020.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2004-09-10
Abatement Due Date 2004-10-01
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-09-10
Abatement Due Date 2004-09-20
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 01
305232084 0213600 2002-06-05 165 SOUTH PLATT STREET, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-10-23
Emphasis N: SSTARG01
Case Closed 2002-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2002-11-05
Abatement Due Date 2002-11-29
Nr Instances 1
Nr Exposed 103
Gravity 01
305232167 0213600 2002-06-05 165 SOUTH PLATT STREET, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-12
Emphasis N: SSTARG01
Case Closed 2002-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 2002-07-16
Abatement Due Date 2002-08-19
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2002-07-16
Abatement Due Date 2002-08-19
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-07-16
Abatement Due Date 2002-06-05
Current Penalty 828.0
Initial Penalty 828.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2002-07-16
Abatement Due Date 2002-08-19
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State