Search icon

PUTNAM VALLEY, LLC

Company Details

Name: PUTNAM VALLEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2014 (11 years ago)
Entity Number: 4520863
ZIP code: 10990
County: Albany
Place of Formation: New York
Address: 19 SPRING STREET, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 SPRING STREET, WARWICK, NY, United States, 10990

Filings

Filing Number Date Filed Type Effective Date
140509000121 2014-05-09 CERTIFICATE OF PUBLICATION 2014-05-09
140129010038 2014-01-29 ARTICLES OF ORGANIZATION 2014-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115935884 0253690 1993-08-03 265 OSCAWANA LAKE ROAD, PUTNAM VALLEY, NY, 10579
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1993-08-03
Case Closed 1993-08-03

Related Activity

Type Inspection
Activity Nr 108441056
108464652 0253690 1992-07-09 265 OSCAWANA LAKE ROAD, PUTNAM VALLEY, NY, 10579
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1992-07-09
Case Closed 1992-07-09

Related Activity

Type Inspection
Activity Nr 108441056
108441056 0253690 1991-07-09 265 OSCAWANA LAKE ROAD, PUTNAM VALLEY, NY, 10579
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1991-07-09
Case Closed 1993-08-03

Related Activity

Type Complaint
Activity Nr 73490237
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 3A0001
Issuance Date 1991-09-18
Abatement Due Date 1992-03-21
Nr Instances 1
Nr Exposed 20
FTA Inspection NR 108464652
FTA Issuance Date 1993-05-07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 G01
Issuance Date 1991-09-18
Abatement Due Date 1992-03-21
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1991-09-18
Abatement Due Date 1991-11-12
Nr Instances 1
Nr Exposed 20
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-09-18
Abatement Due Date 1992-03-03
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-09-18
Abatement Due Date 1991-11-12
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-09-18
Abatement Due Date 1991-11-12
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-09-18
Abatement Due Date 1991-11-12
Nr Instances 1
Nr Exposed 20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State