Search icon

TECH VALLEY ENTERPRISES, LLC

Company Details

Name: TECH VALLEY ENTERPRISES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034055
ZIP code: 12211
County: Albany
Place of Formation: Delaware
Address: 9 WINCHESTER PLACE, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
TECH VALLEY RNTERPRISES, LLC DOS Process Agent 9 WINCHESTER PLACE, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2004-03-31 2024-01-12 Address 9 WINCHESTER PLACE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002555 2024-01-12 BIENNIAL STATEMENT 2024-01-12
180305007748 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006569 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140311006778 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120423002186 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100415002705 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080226002215 2008-02-26 BIENNIAL STATEMENT 2008-03-01
060417002512 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040824000680 2004-08-24 AFFIDAVIT OF PUBLICATION 2004-08-24
040824000678 2004-08-24 AFFIDAVIT OF PUBLICATION 2004-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309201945 0213100 2005-10-07 3486 STATE ST., SCHENECTADY, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-07
Emphasis L: FALL
Case Closed 2012-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2005-10-18
Abatement Due Date 2005-11-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-10-18
Abatement Due Date 2005-11-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 2005-10-18
Abatement Due Date 2005-10-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-10-18
Abatement Due Date 2005-10-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-10-18
Abatement Due Date 2005-11-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-10-18
Abatement Due Date 2005-11-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-10-18
Abatement Due Date 2005-10-25
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State