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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106884554 | 0213600 | 1990-08-09 | 426 FRANKLIN STREET, BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 106909468 |
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