Search icon

HILLVIEW RESTAURANT LLC

Company Details

Name: HILLVIEW RESTAURANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256458
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 6135 TRANSIT ROAD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6135 TRANSIT ROAD, DEPEW, NY, United States, 14043

Licenses

Number Type Date Last renew date End date Address Description
0240-21-322634 Alcohol sale 2023-12-01 2023-12-01 2025-11-30 6135 TRANSIT RD, DEPEW, NY, 14043 Restaurant
0423-21-319395 Alcohol sale 2023-12-01 2023-12-01 2025-11-30 6135 TRANSIT RD, DEPEW, New York, 14043 Additional Bar

History

Start date End date Type Value
2012-06-08 2024-06-04 Address 6135 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004348 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220722001170 2022-07-22 BIENNIAL STATEMENT 2022-06-01
200617060226 2020-06-17 BIENNIAL STATEMENT 2020-06-01
180612006056 2018-06-12 BIENNIAL STATEMENT 2018-06-01
180329006236 2018-03-29 BIENNIAL STATEMENT 2016-06-01
120822000527 2012-08-22 CERTIFICATE OF PUBLICATION 2012-08-22
120608000968 2012-06-08 ARTICLES OF ORGANIZATION 2012-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114088362 0213600 1995-06-29 6135 TRANSIT ROAD, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-06-29
Case Closed 1995-12-18

Related Activity

Type Complaint
Activity Nr 79304812
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1995-08-02
Abatement Due Date 1995-08-15
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1995-08-02
Abatement Due Date 1995-08-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-08-02
Abatement Due Date 1995-09-05
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-08-02
Abatement Due Date 1995-08-15
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-08-02
Abatement Due Date 1995-08-15
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1995-08-02
Abatement Due Date 1995-08-07
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-08-02
Abatement Due Date 1995-08-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1995-08-02
Abatement Due Date 1995-08-07
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State