Name: | WHITE INN HOSPITALITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Mar 2020 |
Entity Number: | 4027801 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 52 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 52 EAST MAIN STREET, FREDONIA, NY, United States, 14063 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200323001317 | 2020-03-23 | ARTICLES OF DISSOLUTION | 2020-03-23 |
130212006540 | 2013-02-12 | BIENNIAL STATEMENT | 2012-12-01 |
110517001066 | 2011-05-17 | CERTIFICATE OF PUBLICATION | 2011-05-17 |
101207000843 | 2010-12-07 | ARTICLES OF ORGANIZATION | 2010-12-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315503219 | 0213600 | 2011-09-06 | 52 MAIN STREET, FREDONIA, NY, 14063 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-10-24 |
Abatement Due Date | 2011-11-26 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2011-10-21 |
Abatement Due Date | 2011-11-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2011-10-24 |
Abatement Due Date | 2011-11-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2011-10-24 |
Abatement Due Date | 2011-10-27 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-10-24 |
Abatement Due Date | 2011-10-27 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State