Search icon

YURCHUK FARMS, LLC

Company Details

Name: YURCHUK FARMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757426
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 396 ROUND HILL ROAD, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 396 ROUND HILL ROAD, FLORIDA, NY, United States, 10921

Filings

Filing Number Date Filed Type Effective Date
151030000622 2015-10-30 CERTIFICATE OF AMENDMENT 2015-10-30
140417002304 2014-04-17 BIENNIAL STATEMENT 2012-12-01
110210003103 2011-02-10 BIENNIAL STATEMENT 2010-12-01
090409001085 2009-04-09 CERTIFICATE OF PUBLICATION 2009-04-09
081230000752 2008-12-30 ARTICLES OF ORGANIZATION 2008-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122251895 0213100 1994-08-15 PULASKI HIGHWAY, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-15
Case Closed 1994-08-22
106154016 0213100 1993-08-03 PULASKI HIGHWAY, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-03
Case Closed 1993-08-05
106524820 0213100 1989-07-18 PULASKI HIGHWAY, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1989-07-21
106534175 0213100 1988-08-12 PULASKI HIGHWAY, GOSHEN, NY, 10924
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-08-12
Case Closed 1988-08-25

Related Activity

Type Complaint
Activity Nr 71923361
Safety Yes
100534551 0213100 1987-08-17 PULASKI HIGHWAY, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-17
Case Closed 1987-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B01
Issuance Date 1987-08-31
Abatement Due Date 1987-10-05
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 J
Issuance Date 1987-08-31
Abatement Due Date 1987-09-10
Nr Instances 1
Nr Exposed 5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State