Search icon

BOSTON VALLEY COMMONS, LLC

Company Details

Name: BOSTON VALLEY COMMONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Aug 2008 (17 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 3710142
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 6751 BOSTON STATE RD., HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6751 BOSTON STATE RD., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2011-10-20 2022-06-14 Address 6751 BOSTON STATE RD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2008-08-18 2011-10-20 Address 7350 BOSTON STATE ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220614000827 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
160805006501 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140814006460 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120816002633 2012-08-16 BIENNIAL STATEMENT 2012-08-01
111020000922 2011-10-20 CERTIFICATE OF CHANGE 2011-10-20
110314002498 2011-03-14 BIENNIAL STATEMENT 2010-08-01
090116000790 2009-01-16 CERTIFICATE OF PUBLICATION 2009-01-16
080818000537 2008-08-18 ARTICLES OF ORGANIZATION 2008-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312791247 0213600 2008-12-16 7074 BOSTON STATE ROAD, HAMBURG, NY, 14075
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-12-16
Emphasis L: LOCALTARG
Case Closed 2011-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-01-15
Abatement Due Date 2009-01-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-01-15
Abatement Due Date 2009-01-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State