Search icon

THE COTTAGE WOODWORKS LLC

Company Details

Name: THE COTTAGE WOODWORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jan 2003 (22 years ago)
Date of dissolution: 21 Jul 2014
Entity Number: 2852611
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: P.O. BOX 41, SHERBURNE, NY, United States, 13460

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 41, SHERBURNE, NY, United States, 13460

History

Start date End date Type Value
2003-01-06 2006-12-29 Address P.O. BOX 41, SHERBURNE, NY, 13460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721000149 2014-07-21 ARTICLES OF DISSOLUTION 2014-07-21
130221006272 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110209003249 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090316003190 2009-03-16 BIENNIAL STATEMENT 2009-01-01
061229002328 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050107002170 2005-01-07 BIENNIAL STATEMENT 2005-01-01
030414000115 2003-04-14 AFFIDAVIT OF PUBLICATION 2003-04-14
030414000112 2003-04-14 AFFIDAVIT OF PUBLICATION 2003-04-14
030106000527 2003-01-06 ARTICLES OF ORGANIZATION 2003-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314346248 0215800 2010-07-22 108 SOUTH BROAD STREET, NORWICH, NY, 13815
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-22
Emphasis L: FALL
Case Closed 2012-06-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-09-28
Abatement Due Date 2010-10-31
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2010-09-28
Abatement Due Date 2010-10-01
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-09-28
Abatement Due Date 2010-10-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-09-28
Abatement Due Date 2010-10-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State