Name: | MODERN WOODCRAFTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2002 (23 years ago) |
Branch of: | MODERN WOODCRAFTS, LLC, Connecticut (Company Number 0703768) |
Entity Number: | 2791323 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-06 | 2023-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-12-06 | 2023-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-09 | 2018-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-09 | 2018-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-19 | 2016-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-07-19 | 2016-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622000130 | 2023-06-22 | BIENNIAL STATEMENT | 2022-07-01 |
181206000389 | 2018-12-06 | CERTIFICATE OF CHANGE | 2018-12-06 |
161109000655 | 2016-11-09 | CERTIFICATE OF CHANGE | 2016-11-09 |
120718006244 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
080811002053 | 2008-08-11 | BIENNIAL STATEMENT | 2008-07-01 |
060726002068 | 2006-07-26 | BIENNIAL STATEMENT | 2006-07-01 |
020719000167 | 2002-07-19 | APPLICATION OF AUTHORITY | 2002-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305770620 | 0216000 | 2003-06-05 | 100 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202026597 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261053 B02 |
Issuance Date | 2003-07-03 |
Abatement Due Date | 2003-07-09 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 4 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261053 B07 |
Issuance Date | 2003-07-03 |
Abatement Due Date | 2003-07-09 |
Nr Instances | 4 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State