Search icon

WESTERN NEW YORK ARENA, LLC

Company Details

Name: WESTERN NEW YORK ARENA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2003 (22 years ago)
Entity Number: 2891863
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ATTN: CHIEF OPERATING OFFICER, 1 SEYMOUR H. KNOX III PLAZA, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
WESTERN NEW YORK ARENA, LLC DOS Process Agent ATTN: CHIEF OPERATING OFFICER, 1 SEYMOUR H. KNOX III PLAZA, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2023-04-03 2025-04-01 Address ATTN: CHIEF OPERATING OFFICER, 1 SEYMOUR H. KNOX III PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2023-03-28 2023-04-03 Address ATTN: CHIEF OPERATING OFFICER, 1 SEYMOUR H. KNOX III PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2005-04-26 2023-03-28 Address ATTN: CHIEF OPERATING OFFICER, 1 SEYMOUR H. KNOX III PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2003-04-08 2005-04-26 Address UNDERBERG & KESSLER LLP, 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401037297 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403000716 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230328000464 2023-03-28 BIENNIAL STATEMENT 2021-04-01
141117000373 2014-11-17 CERTIFICATE OF AMENDMENT 2014-11-17
130430006104 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110520003147 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090410002345 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070425002098 2007-04-25 BIENNIAL STATEMENT 2007-04-01
060510000179 2006-05-10 AFFIDAVIT OF PUBLICATION 2006-05-10
060510000166 2006-05-10 AFFIDAVIT OF PUBLICATION 2006-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312131626 0213600 2008-04-14 1 SEYMOUR H. KNOX III PLAZA, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-04-14
Emphasis L: FALL
Case Closed 2008-10-24

Related Activity

Type Complaint
Activity Nr 206232647
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-08-07
Abatement Due Date 2008-08-12
Current Penalty 750.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-08-07
Abatement Due Date 2008-08-12
Current Penalty 750.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2008-08-07
Abatement Due Date 2008-08-25
Current Penalty 500.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807448 Americans with Disabilities Act - Other 2018-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-16
Termination Date 2018-11-20
Date Issue Joined 2018-11-01
Section 1331
Status Terminated

Parties

Name REYES
Role Plaintiff
Name WESTERN NEW YORK ARENA, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State