Search icon

THE CENTER AT HORSEHEADS, LLC

Company Details

Name: THE CENTER AT HORSEHEADS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134313
ZIP code: 10005
County: Chemung
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40175 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050207000901 2005-02-07 AFFIDAVIT OF PUBLICATION 2005-02-07
050207000906 2005-02-07 AFFIDAVIT OF PUBLICATION 2005-02-07
041207000300 2004-12-07 ARTICLES OF ORGANIZATION 2004-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309383370 0215800 2006-08-07 214 N. MAIN STREET, HORSEHEADS, NY, 14845
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-08-07
Case Closed 2006-10-13

Related Activity

Type Complaint
Activity Nr 204281349
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-09-28
Abatement Due Date 2006-10-31
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State