Search icon

STATLER CITY, LLC

Company Details

Name: STATLER CITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 2010 (15 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 3980732
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 424 MAIN STREET SUITE 1820, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE KNOER GROUP PLLC DOS Process Agent 424 MAIN STREET SUITE 1820, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2010-08-04 2023-10-16 Address 424 MAIN STREET SUITE 1820, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016001406 2023-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-16
230103004436 2023-01-03 BIENNIAL STATEMENT 2022-08-01
200807060727 2020-08-07 BIENNIAL STATEMENT 2020-08-01
200327060030 2020-03-27 BIENNIAL STATEMENT 2018-08-01
140805006533 2014-08-05 BIENNIAL STATEMENT 2014-08-01
121002006020 2012-10-02 BIENNIAL STATEMENT 2012-08-01
101026000118 2010-10-26 CERTIFICATE OF PUBLICATION 2010-10-26
100804000217 2010-08-04 ARTICLES OF ORGANIZATION 2010-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337236418 0213600 2012-11-07 107 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2012-12-17
Case Closed 2012-12-19
316178300 0213600 2011-12-19 107 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-02-16
Case Closed 2012-12-19

Related Activity

Type Complaint
Activity Nr 207407289
Health Yes

Violation Items

Citation ID 01004A
Citaton Type Serious
Standard Cited 19261101 K02 II
Issuance Date 2012-02-22
Abatement Due Date 2012-03-12
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2012-03-06
Final Order 2012-08-09
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 2012-02-22
Abatement Due Date 2012-03-12
Initial Penalty 3000.0
Contest Date 2012-03-06
Final Order 2012-08-09
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19261101 L04 II
Issuance Date 2012-02-22
Abatement Due Date 2012-03-01
Initial Penalty 3000.0
Contest Date 2012-03-06
Final Order 2012-08-09
Nr Instances 1
Nr Exposed 2
Gravity 05
304692072 0213600 2001-09-14 107 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-09-14
Case Closed 2001-09-17

Related Activity

Type Complaint
Activity Nr 202831293
Safety Yes

Date of last update: 27 Mar 2025

Sources: New York Secretary of State