-
Home Page
›
-
Counties
›
-
Monroe
›
-
14617
›
-
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
|
021008000270
|
2002-10-08
|
ARTICLES OF ORGANIZATION
|
2002-10-08
|
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