Search icon

BLAND FARMS NEW YORK, LLC

Company Details

Name: BLAND FARMS NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Mar 2009 (16 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 3782035
ZIP code: 30427
County: Cayuga
Place of Formation: Georgia
Address: 1126 RAYMOND D BLAND RD, GLENNVILLE, GA, United States, 30427

DOS Process Agent

Name Role Address
SHARON SPELL DOS Process Agent 1126 RAYMOND D BLAND RD, GLENNVILLE, GA, United States, 30427

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-07-02 2025-01-31 Address 1126 RAYMOND D BLAND RD, GLENNVILLE, GA, 30427, USA (Type of address: Service of Process)
2019-03-11 2024-07-02 Address 1126 RAYMOND BLAND RD, GLENNVILLE, GA, 30427, USA (Type of address: Service of Process)
2019-01-28 2024-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-03-25 2019-03-11 Address 1126 RAYMOND BLAND RD, GLENNVILLE, GA, 30427, USA (Type of address: Service of Process)
2009-03-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-04 2013-03-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003416 2025-01-15 SURRENDER OF AUTHORITY 2025-01-15
240702001120 2024-07-02 BIENNIAL STATEMENT 2024-07-02
210308060350 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190311060651 2019-03-11 BIENNIAL STATEMENT 2019-03-01
SR-51725 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170306006507 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303007042 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130325006238 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110506002788 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090520000086 2009-05-20 CERTIFICATE OF PUBLICATION 2009-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315848994 0215800 2011-09-16 1389 CURTIS CO-OP ROAD, STERLING, NY, 13156
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-09-16
Case Closed 2011-09-16

Related Activity

Type Inspection
Activity Nr 314350356
314350356 0215800 2011-02-11 1389 CURTIS CO-OP ROAD, STERLING, NY, 13156
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2011-04-11
Case Closed 2011-07-06

Related Activity

Type Accident
Activity Nr 100882372

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A04
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Current Penalty 4200.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100023 E02
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-04-15
Abatement Due Date 2011-05-18
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State