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 |
Name | Role | Address |
---|---|---|
SHARON SPELL | DOS Process Agent | 1126 RAYMOND D BLAND RD, GLENNVILLE, GA, United States, 30427 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315848994 | 0215800 | 2011-09-16 | 1389 CURTIS CO-OP ROAD, STERLING, NY, 13156 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 314350356 |
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