Name: | AMERICAN FELT & FILTER CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2001 (23 years ago) |
Entity Number: | 2713646 |
ZIP code: | 12601 |
County: | Orange |
Place of Formation: | New York |
Address: | 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MCCABE & MACK LLP | DOS Process Agent | 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2025-01-06 | Address | 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2014-04-03 | 2016-05-11 | Address | 1 CORWIN CT, PO BOX 1479, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2007-12-31 | 2014-04-03 | Address | ATTORNEYS & COUNSELLORS AT LAW, 1 CORWIN CT / PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2001-12-31 | 2007-12-31 | Address | STEVEN L. TARSHIS, ESQ., ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001739 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
170227006152 | 2017-02-27 | BIENNIAL STATEMENT | 2015-12-01 |
160511000049 | 2016-05-11 | CERTIFICATE OF CHANGE | 2016-05-11 |
140403002038 | 2014-04-03 | BIENNIAL STATEMENT | 2013-12-01 |
120119002145 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
100216002366 | 2010-02-16 | BIENNIAL STATEMENT | 2009-12-01 |
071231002609 | 2007-12-31 | BIENNIAL STATEMENT | 2007-12-01 |
060113002028 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
031201002137 | 2003-12-01 | BIENNIAL STATEMENT | 2003-12-01 |
020405000715 | 2002-04-05 | AFFIDAVIT OF PUBLICATION | 2002-04-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310522636 | 0213100 | 2007-09-05 | 391 WALSH AVENUE, NEW WINDSOR, NY, 12553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200748036 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2007-12-26 |
Abatement Due Date | 2007-12-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100134 D01 III |
Issuance Date | 2007-12-26 |
Abatement Due Date | 2008-03-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-12-26 |
Abatement Due Date | 2008-01-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 2007-12-26 |
Abatement Due Date | 2008-01-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2007-12-26 |
Abatement Due Date | 2008-01-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-11-15 |
Case Closed | 2008-12-02 |
Related Activity
Type | Inspection |
Activity Nr | 310522024 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2008-01-02 |
Abatement Due Date | 2008-02-06 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2008-01-02 |
Abatement Due Date | 2008-02-06 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2008-01-02 |
Abatement Due Date | 2008-02-06 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040030 A |
Issuance Date | 2008-01-02 |
Abatement Due Date | 2008-01-07 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6381638503 | 2021-03-03 | 0202 | PPS | 361 Walsh Ave, New Windsor, NY, 12553-6727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3268477109 | 2020-04-11 | 0202 | PPP | 361 WALSH AVE, NEW WINDSOR, NY, 12553-6727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State