-
Home Page
›
-
Counties
›
-
Erie
›
-
14043
›
-
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