Name: | ARTKRAFT STRAUSS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2005 (20 years ago) |
Entity Number: | 3155278 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-19 | 2025-01-08 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-02-19 | 2025-01-08 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-01-24 | 2024-02-19 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2024-01-24 | 2024-02-19 | Address | 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2005-01-25 | 2024-01-24 | Address | 1776 BROADWAY SUITE 1600, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002739 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240219001277 | 2024-02-19 | BIENNIAL STATEMENT | 2024-02-19 |
240124004051 | 2024-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-24 |
070102002089 | 2007-01-02 | BIENNIAL STATEMENT | 2007-01-01 |
050429000575 | 2005-04-29 | AFFIDAVIT OF PUBLICATION | 2005-04-29 |
050429000570 | 2005-04-29 | AFFIDAVIT OF PUBLICATION | 2005-04-29 |
050125000909 | 2005-01-25 | ARTICLES OF ORGANIZATION | 2005-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300613536 | 0215000 | 1997-02-12 | 42ND AND TIMES SQ, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200850550 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 1997-02-27 |
Abatement Due Date | 1997-03-10 |
Current Penalty | 1750.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260550 A08 |
Issuance Date | 1997-02-27 |
Abatement Due Date | 1997-03-10 |
Current Penalty | 1225.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260550 A13 III |
Issuance Date | 1997-02-27 |
Abatement Due Date | 1997-03-21 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State