Search icon

REVEILLE MANAGEMENT, LLC

Headquarter

Company Details

Name: REVEILLE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2011 (14 years ago)
Entity Number: 4142353
ZIP code: 14127
County: Albany
Place of Formation: New York
Address: C/O DENNY'S, 3165 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127

Links between entities

Type Company Name Company Number State
Headquarter of REVEILLE MANAGEMENT, LLC, KENTUCKY 1071383 KENTUCKY
Headquarter of REVEILLE MANAGEMENT, LLC, ILLINOIS LLC_08221936 ILLINOIS

Agent

Name Role Address
TINA BEATTIE Agent 3165 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127

DOS Process Agent

Name Role Address
REVEILLE MANAGEMENT, LLC DOS Process Agent C/O DENNY'S, 3165 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2018-01-30 2023-09-05 Address 3165 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Registered Agent)
2018-01-30 2023-09-05 Address C/O DENNY'S, 3165 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2011-09-15 2018-01-30 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004226 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211018001671 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190903063296 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180130000047 2018-01-30 CERTIFICATE OF CHANGE 2018-01-30
170905007976 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150904006517 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130909007560 2013-09-09 BIENNIAL STATEMENT 2013-09-01
120111000602 2012-01-11 CERTIFICATE OF PUBLICATION 2012-01-11
110915000473 2011-09-15 ARTICLES OF ORGANIZATION 2011-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344525753 0213600 2019-12-20 4445 MAIN STREET, BUFFALO, NY, 14226
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-01-07
Case Closed 2020-02-05

Related Activity

Type Complaint
Activity Nr 1526394
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2020-01-10
Abatement Due Date 2020-01-16
Current Penalty 3978.0
Initial Penalty 5304.0
Final Order 2020-02-05
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: 1) 4445 Main Street, Buffalo, NY - On or about 12/20/2019, an employee's eyes were exposed to Chlorine Sanitizer which contained Sodium Hypochlorite, Sodium Chloride, and Sodium Hydroxide (pH=13.0) when changing the Chlorine Sanitizer. The employer did not ensure that the employee wore appropriate chemical splash goggles. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2020-01-10
Abatement Due Date 2020-01-16
Current Penalty 4972.5
Initial Penalty 6630.0
Final Order 2020-02-05
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: 1) 4445 Main Street, Buffalo, NY - On or about 12/20/2019, where employees using Chlorine Sanitizer which contained Sodium Hypochlorite, Sodium Chloride, and Sodium Hydroxide (pH=13.0), and Luster Professional All-Temp Detergent which contained Potassium Hydroxide, Sodium Hydroxide, Sodium Polyacrylate, and Phosphonic Acid (pH 14.0), suitable facilities for quick drenching or flushing of the eyes were not provided for immediate emergency use. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 26 Mar 2025

Sources: New York Secretary of State