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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 BRUSH HILL RD STE 210, NEW FAIRFIELD, CT, United States, 06812 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17750373 | 0213600 | 1990-01-17 | PARK AND SECOND STREET, DUNKIRK, NY, 14048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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