Name: | SUN SERVICE OF CORTLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2008 (17 years ago) |
Entity Number: | 3716778 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 3870 WEST ROAD, PO BOX 629, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3870 WEST ROAD, PO BOX 629, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-05 | 2010-08-19 | Address | 2272 RIDGE ROAD, MCGRAW, NY, 13101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060788 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
140903007581 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120910006190 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100819002829 | 2010-08-19 | BIENNIAL STATEMENT | 2010-09-01 |
081118001115 | 2008-11-18 | CERTIFICATE OF PUBLICATION | 2008-11-18 |
080905000067 | 2008-09-05 | ARTICLES OF ORGANIZATION | 2008-09-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314351693 | 0215800 | 2011-04-19 | 3870 WEST RD, CORTLAND, NY, 13045 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 G02 |
Issuance Date | 2011-05-20 |
Abatement Due Date | 2011-05-25 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2011-05-20 |
Abatement Due Date | 2011-06-22 |
Current Penalty | 2450.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2011-05-20 |
Abatement Due Date | 2011-06-22 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2011-05-20 |
Abatement Due Date | 2011-05-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 2011-05-20 |
Abatement Due Date | 2011-05-25 |
Current Penalty | 1960.0 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 2011-05-20 |
Abatement Due Date | 2011-06-22 |
Initial Penalty | 2100.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State