Search icon

YORK HUNTER, LLC

Company Details

Name: YORK HUNTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772101
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2002-05-29 2004-08-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-29 2004-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041210000064 2004-12-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2004-12-10
040827000174 2004-08-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-09-26
020529000254 2002-05-29 ARTICLES OF ORGANIZATION 2002-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302547716 0213100 1999-03-02 NORTH ACADEMIC BUILDING, DUTCHESS COM. COLLEGE., POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-02
Emphasis S: CONSTRUCTION
Case Closed 1999-03-03
301460143 0216000 1998-09-30 41 E. POST ROAD, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-10-01
Case Closed 1998-10-22

Related Activity

Type Referral
Activity Nr 202022596
Safety Yes
122243272 0213100 1996-02-12 44 MARKET ST.,FAMILY COURT HOUSE, POUGHKEEPSIE, NY, 12605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-02-12
Case Closed 1996-02-15
109941450 0215000 1991-05-09 202-204 CANAL STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-06-25
Case Closed 1991-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01 VI
Issuance Date 1991-08-13
Abatement Due Date 1991-08-16
Current Penalty 1000.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C10
Issuance Date 1991-08-13
Abatement Due Date 1991-08-16
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1991-08-13
Abatement Due Date 1991-08-16
Current Penalty 700.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 5
Gravity 02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State