Search icon

CAPITAL DISTRICT LINE-X, LLC

Company Details

Name: CAPITAL DISTRICT LINE-X, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2002 (23 years ago)
Entity Number: 2721961
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 3800 STATE ST, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3800 STATE ST, SCHENECTADY, NY, United States, 12304

Agent

Name Role Address
ANDREW PHELAN Agent 1809 ALTAMONT AVENUE, ROTTERDAM, NY, 12303

History

Start date End date Type Value
2002-01-23 2006-01-03 Address 1809 ALTAMONT AVENUE, ROTTERDAM, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100204002780 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080117002256 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060103002794 2006-01-03 BIENNIAL STATEMENT 2006-01-01
040113002022 2004-01-13 BIENNIAL STATEMENT 2004-01-01
030310000339 2003-03-10 AFFIDAVIT OF PUBLICATION 2003-03-10
030310000338 2003-03-10 AFFIDAVIT OF PUBLICATION 2003-03-10
020123000111 2002-01-23 ARTICLES OF ORGANIZATION 2002-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310519251 0213100 2007-03-05 3800 STATE STREET, SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-05-03
Emphasis L: BEDLINER
Case Closed 2007-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State