Search icon

WHITE KNIGHT CONSTRUCTION CONTRACTORS, LLC

Company Details

Name: WHITE KNIGHT CONSTRUCTION CONTRACTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998955
ZIP code: 13138
County: Onondaga
Place of Formation: New York
Address: PO BOX 359, 7171 CHERRY VALLEY TPKE, POMPEY HILL, NY, United States, 13138

DOS Process Agent

Name Role Address
WHITE KNIGHT CONSTRUCTION CONTRACTORS, LLC DOS Process Agent PO BOX 359, 7171 CHERRY VALLEY TPKE, POMPEY HILL, NY, United States, 13138

History

Start date End date Type Value
2006-02-02 2008-02-27 Address PO BOX 359, 7171 CHENNY VALLEY TPKE, POMPEY HILL, NY, 13138, USA (Type of address: Service of Process)
2004-01-12 2006-02-02 Address 7171 CHERRY VALLEY TURNPIKE, POMPEY HILL, NY, 13138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220101000431 2022-01-01 BIENNIAL STATEMENT 2022-01-01
140203006509 2014-02-03 BIENNIAL STATEMENT 2014-01-01
100412002055 2010-04-12 BIENNIAL STATEMENT 2010-01-01
080227002098 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060202002399 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040416000374 2004-04-16 AFFIDAVIT OF PUBLICATION 2004-04-16
040416000368 2004-04-16 AFFIDAVIT OF PUBLICATION 2004-04-16
040112001188 2004-01-12 ARTICLES OF ORGANIZATION 2004-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315850909 0215800 2012-01-10 APPLECROSS WOODS, JAMESVILLE, NY, 13078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-10
Emphasis L: FALL
Case Closed 2012-05-01

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2012-03-16
Abatement Due Date 2012-03-21
Current Penalty 6600.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260602 C01 VIII
Issuance Date 2012-03-16
Abatement Due Date 2012-03-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2012-03-16
Abatement Due Date 2012-03-21
Current Penalty 6600.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 2
Gravity 03
312365448 0215800 2008-09-03 7145 US ROUTE 20, LAFAYETTE, NY, 13084
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2008-09-03
Case Closed 2008-09-03

Related Activity

Type Inspection
Activity Nr 310756127
310756127 0215800 2008-06-25 7145 US ROUTE 20, LAFAYETTE, NY, 13084
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-06-25
Emphasis L: FALL
Case Closed 2010-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-07-23
Abatement Due Date 2008-08-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2008-07-23
Abatement Due Date 2008-08-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-07-23
Abatement Due Date 2008-08-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 C01 VIII
Issuance Date 2008-07-23
Abatement Due Date 2008-08-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State