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 |
Name | Role | Address |
---|---|---|
TECH VALLEY RNTERPRISES, LLC | DOS Process Agent | 9 WINCHESTER PLACE, LOUDONVILLE, NY, United States, 12211 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309201945 | 0213100 | 2005-10-07 | 3486 STATE ST., SCHENECTADY, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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