Search icon

RYE CREEK FRAME LLC

Company Details

Name: RYE CREEK FRAME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2002 (23 years ago)
Entity Number: 2820334
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: PO BOX 67486, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
RYE CREEK FRAME LLC DOS Process Agent PO BOX 67486, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2005-05-02 2012-10-10 Address 410 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2002-10-08 2005-05-02 Address 456 GROSVERNOR ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061109 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161017006000 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141002006574 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006024 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101018002506 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081002002387 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061024002026 2006-10-24 BIENNIAL STATEMENT 2006-10-01
050502002273 2005-05-02 BIENNIAL STATEMENT 2004-10-01
021216000333 2002-12-16 AFFIDAVIT OF PUBLICATION 2002-12-16
021216000331 2002-12-16 AFFIDAVIT OF PUBLICATION 2002-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309979789 0213600 2006-05-11 410 ATLANTIC AVENUE, DOCK 11, ROCHESTER, NY, 14609
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-05-11
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-09-08

Related Activity

Type Complaint
Activity Nr 204901664
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2006-05-16
Abatement Due Date 2006-06-05
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 A09
Issuance Date 2006-05-16
Abatement Due Date 2006-06-05
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2006-05-16
Abatement Due Date 2006-06-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State