Search icon

THE NEW VILLAGE VIEW LLC

Company Details

Name: THE NEW VILLAGE VIEW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Oct 2004 (21 years ago)
Date of dissolution: 27 Aug 2018
Entity Number: 3115391
ZIP code: 12528
County: Rockland
Place of Formation: New York
Address: 1 GROVE STREET, HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 GROVE STREET, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2004-10-19 2012-10-30 Address 138 LAKE STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180827000539 2018-08-27 ARTICLES OF DISSOLUTION 2018-08-27
161114006475 2016-11-14 BIENNIAL STATEMENT 2016-10-01
141028006243 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121030002193 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101108003089 2010-11-08 BIENNIAL STATEMENT 2010-10-01
061108002364 2006-11-08 BIENNIAL STATEMENT 2006-10-01
050317000202 2005-03-17 AFFIDAVIT OF PUBLICATION 2005-03-17
050317000198 2005-03-17 AFFIDAVIT OF PUBLICATION 2005-03-17
041019000585 2004-10-19 ARTICLES OF ORGANIZATION 2004-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342906427 0213100 2018-01-26 1 GROVE STREET, HIGHLAND, NY, 12528
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-01-26
Case Closed 2018-01-29

Related Activity

Type Inspection
Activity Nr 1252273
Safety Yes
342522737 0213100 2017-08-04 1 GROVE STREET, HIGHLAND, NY, 12528
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-08-04
Case Closed 2018-01-29

Related Activity

Type Complaint
Activity Nr 1245774
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 G06 III
Issuance Date 2017-09-05
Abatement Due Date 2017-09-15
Current Penalty 1750.0
Initial Penalty 2897.0
Final Order 2017-09-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(6)(iii): Frames of electric ranges, wall-mounted ovens, counter-mounted cooking units, clothes dryers, and metal outlet or junction boxes that are part of the circuit for these appliances were not grounded. a) Kitchen, at Highland Assisted Living, 1 Grove St., Highland, NY, on August 4, 2017, and at times prior, the frame of an electric range was not grounded.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 2017-09-05
Abatement Due Date 2017-10-23
Current Penalty 1750.0
Initial Penalty 2897.0
Final Order 2017-09-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(e)(1): Cabinets, cutout boxes, fittings, boxes, and panelboard enclosures in damp or wet locations were not installed so as to prevent moisture or water from entering and accumulating within the enclosures: a) LAV Room - On August 4, 2017, and at times prior, two electrical circuit breaker panels are installed inside a shower/bath room exposing these panels to moisture.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State