Search icon

SIEGEL, KELLEHER & KAHN LLP

Company Details

Name: SIEGEL, KELLEHER & KAHN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 08 Jun 2007 (18 years ago)
Date of dissolution: 26 Dec 2012
Entity Number: 3528624
ZIP code: 14202
County: Blank
Place of Formation: New York
Address: 426 FRANKLIN STREET, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2007-06-08 2013-04-12 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412000381 2013-04-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-04-12
RV-2140226 2012-12-26 REVOCATION OF REGISTRATION 2012-12-26
070926000409 2007-09-26 CERTIFICATE OF PUBLICATION 2007-09-26
070614000681 2007-06-14 CERTIFICATE OF AMENDMENT 2007-06-14
070608000763 2007-06-08 NOTICE OF REGISTRATION 2007-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106884554 0213600 1990-08-09 426 FRANKLIN STREET, BUFFALO, NY, 14202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-08-09
Case Closed 1990-08-09

Related Activity

Type Inspection
Activity Nr 106909468
106909468 0213600 1989-11-17 426 FRANKLIN STREET, BUFFALO, NY, 14202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-11-17
Case Closed 1991-02-27

Related Activity

Type Complaint
Activity Nr 73057119
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1989-11-28
Abatement Due Date 1989-12-04
Current Penalty 380.0
Initial Penalty 640.0
Contest Date 1989-12-22
Final Order 1990-07-11
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1989-11-28
Abatement Due Date 1990-01-03
Current Penalty 170.0
Initial Penalty 300.0
Contest Date 1989-12-22
Final Order 1990-07-11
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 07
FTA Inspection NR 106884554
FTA Issuance Date 1990-09-06
FTA Current Penalty 350.0
FTA Contest Date 1990-09-26
FTA Final Order Date 1991-03-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State