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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 41, SHERBURNE, NY, United States, 13460 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314346248 | 0215800 | 2010-07-22 | 108 SOUTH BROAD STREET, NORWICH, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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