Name: | BUSH TERMINAL ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2005 (20 years ago) |
Date of dissolution: | 02 Feb 2023 |
Entity Number: | 3170210 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
BUSH TERMINAL ASSOCIATES, LLC | DOS Process Agent | 1 STATE STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-03 | 2023-02-03 | Address | ATTN: JUDY STEIN, 111 BROADWAY, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2005-03-01 | 2016-08-03 | Address | 882 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203001107 | 2023-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-02 |
211116002575 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
160803002026 | 2016-08-03 | BIENNIAL STATEMENT | 2015-03-01 |
060321000214 | 2006-03-21 | AFFIDAVIT OF PUBLICATION | 2006-03-21 |
060321000219 | 2006-03-21 | AFFIDAVIT OF PUBLICATION | 2006-03-21 |
050301000040 | 2005-03-01 | ARTICLES OF ORGANIZATION | 2005-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11708658 | 0235300 | 1981-02-02 | 32ND STREET BETWEEN 2ND AND 3R, New York -Richmond, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320366792 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-03-23 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100023 A08 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-03-23 |
Current Penalty | 245.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-04-06 |
Nr Instances | 3 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100023 C02 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-04-06 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-04-06 |
Nr Instances | 1 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101001 F01 |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-04-30 |
Nr Instances | 15 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101001 D04 II |
Issuance Date | 1981-03-09 |
Abatement Due Date | 1981-04-06 |
Nr Instances | 10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State