Search icon

JEFFERSON CLINTON COMMONS, LLC

Company Details

Name: JEFFERSON CLINTON COMMONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2006 (18 years ago)
Entity Number: 3432384
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O WASHINGTON ST PARTNERS, 120 E WASHINGTON ST #731, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
JEFFERSON CLINTON COMMONS LLC DOS Process Agent C/O WASHINGTON ST PARTNERS, 120 E WASHINGTON ST #731, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2018-11-07 2020-11-03 Address C/O WASHINGTON ST PARTNERS, 120 E WASHINGTON ST 10TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2014-11-03 2018-11-07 Address C/O WASHINGTON ST PARTNERS, 120 E WASHINGTON ST / #822, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2011-06-21 2014-11-03 Address C/O WASHINGTON ST PARTNERS, 120 E WASHINGTON ST / #105, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2008-11-17 2011-06-21 Address C/O WASHINGTON ST PARTNERS, 120 E WASHINGTON ST STE 105, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-11-02 2008-11-17 Address 120 E. WASHINGTON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060211 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181107006680 2018-11-07 BIENNIAL STATEMENT 2018-11-01
170327006078 2017-03-27 BIENNIAL STATEMENT 2016-11-01
141103007341 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006713 2012-11-07 BIENNIAL STATEMENT 2012-11-01
110621003098 2011-06-21 BIENNIAL STATEMENT 2010-11-01
081117002583 2008-11-17 BIENNIAL STATEMENT 2008-11-01
070226000738 2007-02-26 CERTIFICATE OF PUBLICATION 2007-02-26
061102000410 2006-11-02 ARTICLES OF ORGANIZATION 2006-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312368376 0215800 2009-03-12 500 SOUTH CLINTON STREET, SYRACUSE, NY, 13202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-03-12
Emphasis S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-03-12

Related Activity

Type Inspection
Activity Nr 312367626
312367626 0215800 2009-01-26 500 SOUTH CLINTON STREET, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-26
Emphasis L: FALL, L: LOCALTARG
Case Closed 2009-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-13
Abatement Due Date 2009-02-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-02-13
Abatement Due Date 2009-02-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-02-13
Abatement Due Date 2009-02-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-02-13
Abatement Due Date 2009-02-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2009-02-13
Abatement Due Date 2009-02-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State