Search icon

MOTT'S LLP

Company Details

Name: MOTT'S LLP
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2005 (19 years ago)
Entity Number: 3291634
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2023-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-12-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-12 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
231226000458 2023-12-26 BIENNIAL STATEMENT 2023-12-26
211201004376 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191204060637 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-42845 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42844 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171205006312 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151208006317 2015-12-08 BIENNIAL STATEMENT 2015-12-01
131223006324 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111213002387 2011-12-13 BIENNIAL STATEMENT 2011-12-01
100128002254 2010-01-28 BIENNIAL STATEMENT 2009-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343320727 0215800 2018-07-19 4363 STATE ROUTE 104, WILLIAMSON, NY, 14589
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-07-19
Emphasis L: REFUSE, P: REFUSE
Case Closed 2018-07-19
314345299 0215800 2010-05-21 4363 STATE ROUTE 104, WILLIAMSON, NY, 14589
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-05-27
Case Closed 2011-04-22

Related Activity

Type Complaint
Activity Nr 206011439
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-07-30
Abatement Due Date 2010-09-01
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2010-08-20
Final Order 2011-04-07
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-07-30
Abatement Due Date 2010-08-04
Current Penalty 1000.0
Initial Penalty 4500.0
Contest Date 2010-08-20
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2010-07-30
Abatement Due Date 2010-08-04
Contest Date 2010-08-20
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002976 Interstate Commerce 2010-06-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-29
Termination Date 2011-03-01
Section 1125
Status Terminated

Parties

Name DAHL
Role Plaintiff
Name MOTT'S LLP
Role Defendant
1902960 Other Fraud 2019-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-19
Termination Date 2019-09-25
Section 1332
Sub Section FR
Status Terminated

Parties

Name DALTON,
Role Plaintiff
Name MOTT'S LLP
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State