Search icon

TOURIST SERVICES, LLC

Company Details

Name: TOURIST SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 2006 (19 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 3348697
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 360 RAINBOW BLVD. SOUTH, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
TOURIST SERVICES,LLC DOS Process Agent 360 RAINBOW BLVD. SOUTH, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2014-12-23 2018-04-05 Address 2730 TRANSIT RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2006-04-14 2014-12-23 Address 360 RAINBOW BOULEVARD SOUTH, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181224000587 2018-12-24 CERTIFICATE OF MERGER 2018-12-31
180405006271 2018-04-05 BIENNIAL STATEMENT 2018-04-01
161103006839 2016-11-03 BIENNIAL STATEMENT 2016-04-01
141223002083 2014-12-23 BIENNIAL STATEMENT 2014-04-01
060414000018 2006-04-14 ARTICLES OF ORGANIZATION 2006-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310024682 0213600 2006-05-30 360 RAINBOW BOULEVARD SOUTH, NIAGARA FALLS, NY, 14303
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-05-31
Emphasis L: FALL
Case Closed 2007-01-16

Related Activity

Type Complaint
Activity Nr 204901896
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-06-15
Abatement Due Date 2006-05-30
Current Penalty 140.0
Initial Penalty 382.0
Contest Date 2006-07-10
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-06-15
Abatement Due Date 2006-05-30
Current Penalty 140.0
Initial Penalty 382.0
Contest Date 2006-07-10
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 222.0
Initial Penalty 600.0
Contest Date 2006-07-10
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 222.0
Initial Penalty 600.0
Contest Date 2006-07-10
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 222.0
Initial Penalty 600.0
Contest Date 2006-07-10
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 166.0
Initial Penalty 450.0
Contest Date 2006-07-10
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 166.0
Initial Penalty 450.0
Contest Date 2006-07-10
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-06-15
Abatement Due Date 2006-06-20
Current Penalty 222.0
Initial Penalty 600.0
Contest Date 2006-07-10
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State