Search icon

CSL HERITAGE, LLC

Company Details

Name: CSL HERITAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4737161
ZIP code: 10005
County: Otsego
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-06-27 2025-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-27 2025-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003663 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230627001259 2023-06-27 BIENNIAL STATEMENT 2023-04-01
210618060099 2021-06-18 BIENNIAL STATEMENT 2021-04-01
190606060557 2019-06-06 BIENNIAL STATEMENT 2019-04-01
SR-70949 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70948 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170616006243 2017-06-16 BIENNIAL STATEMENT 2017-04-01
150616000286 2015-06-16 CERTIFICATE OF PUBLICATION 2015-06-16
150403000594 2015-04-03 APPLICATION OF AUTHORITY 2015-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344659701 0215800 2020-02-25 163 HERITAGE CIRCLE, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-02-25
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2020-02-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State