Search icon

UNY LLC

Company Details

Name: UNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2014 (11 years ago)
Entity Number: 4562915
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: BRIDGEWATER PLACE, 500 PLUM STREET, SUITE 101, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
C/O TERRY J. KIRWAN, JR., KIRWAN LAW FIRM, PC DOS Process Agent BRIDGEWATER PLACE, 500 PLUM STREET, SUITE 101, SYRACUSE, NY, United States, 13204

Agent

Name Role Address
TERRY J. KIRWAN, JR., KIRWAN LAW FIRM, PC Agent BRIDGEWATER PLACE, 500 PLUM STREET, SUITE 101, SYRACUSE, NY, 13204

Filings

Filing Number Date Filed Type Effective Date
140711000669 2014-07-11 CERTIFICATE OF PUBLICATION 2014-07-11
140416000658 2014-04-16 ARTICLES OF ORGANIZATION 2014-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340671478 0215800 2015-06-01 5762 CELI DRIVE, EAST SYRACUSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-06-01
Case Closed 2015-06-04

Related Activity

Type Referral
Activity Nr 988529
Health Yes
339968505 0215800 2014-09-25 5762 CELI DRIVE, EAST SYRACUSE, NY, 13057
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-12-19
Case Closed 2020-05-28

Related Activity

Type Referral
Activity Nr 910664
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2014-12-29
Abatement Due Date 2015-02-01
Current Penalty 1620.0
Initial Penalty 2700.0
Final Order 2015-01-15
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): Floor(s) of workroom(s) were not maintained in a clean and, so far as possible, a dry condition: a) In the waste water treatment area, on or about 12/3/14: The floor of the waste water treatment area was not maintained in a dry condition. Abatement certification must be submitted for this item.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-12-29
Abatement Due Date 2015-02-01
Current Penalty 2160.0
Initial Penalty 3600.0
Final Order 2015-01-15
Nr Instances 1
Nr Exposed 154
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) In the shipping office, on or about 9/25/14: An exit door was not able to be opened unless a special technique was used to pull on the door first and then push it open. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-12-29
Abatement Due Date 2015-02-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-15
Nr Instances 1
Nr Exposed 154
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) By the shipping office, on or about 9/25/14: The route leading from the shipping area to the shipping office exit was obstructed by stored material. The pathway measured 15 inches wide. b) Next to the Metals #3 plating line, on or about 9/25/14: The discharge route outside of an exit was obstructed by vegetation growth. Abatement certification must be submitted for this item.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600330 Other Contract Actions 2016-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 102000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-03-21
Termination Date 2017-03-30
Date Issue Joined 2016-12-06
Pretrial Conference Date 2016-10-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name UNY LLC
Role Plaintiff
Name YASAKI NORTH AMERICA, I,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State