Search icon

ARCHITECTURAL PANEL SYSTEMS, LLC

Branch

Company Details

Name: ARCHITECTURAL PANEL SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Branch of: ARCHITECTURAL PANEL SYSTEMS, LLC, Connecticut (Company Number 0649887)
Entity Number: 2901850
ZIP code: 06812
County: New York
Place of Formation: Connecticut
Address: 1 BRUSH HILL RD STE 210, NEW FAIRFIELD, CT, United States, 06812

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 BRUSH HILL RD STE 210, NEW FAIRFIELD, CT, United States, 06812

History

Start date End date Type Value
2007-05-11 2009-05-05 Address 9 BRUSH HILL RD, STE 210, NEW FAIRFIELD, CT, 06812, USA (Type of address: Service of Process)
2003-05-02 2007-05-11 Address P.O. BOX 8886, NEW FAIRFIELD, CT, 06812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002562 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110516002721 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090505002952 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070511002151 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050511002508 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030502000503 2003-05-02 APPLICATION OF AUTHORITY 2003-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17750373 0213600 1990-01-17 PARK AND SECOND STREET, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-18
Case Closed 1992-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-02-13
Abatement Due Date 1990-02-16
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1990-02-13
Abatement Due Date 1990-02-16
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-02-13
Abatement Due Date 1990-02-16
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1990-02-13
Abatement Due Date 1990-02-20
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1990-02-13
Abatement Due Date 1990-02-20
Nr Instances 1
Nr Exposed 4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State