Name: | USF HOLLAND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2016 (9 years ago) |
Entity Number: | 5012238 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930018284 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220920003830 | 2022-09-20 | BIENNIAL STATEMENT | 2022-09-01 |
200902061556 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-76527 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76526 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180910006140 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
170308000016 | 2017-03-08 | CERTIFICATE OF PUBLICATION | 2017-03-08 |
160922000073 | 2016-09-22 | APPLICATION OF AUTHORITY | 2016-09-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312676000 | 0213600 | 2008-12-05 | 6650 TRANSIT ROAD #78, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L04 III |
Issuance Date | 2008-12-12 |
Abatement Due Date | 2008-12-30 |
Current Penalty | 1000.0 |
Initial Penalty | 1700.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100184 E03 II |
Issuance Date | 2008-12-12 |
Abatement Due Date | 2008-12-30 |
Current Penalty | 1700.0 |
Initial Penalty | 1700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2008-12-12 |
Abatement Due Date | 2008-12-30 |
Current Penalty | 1000.0 |
Initial Penalty | 1700.0 |
Nr Instances | 5 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2008-12-12 |
Abatement Due Date | 2008-12-30 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100184 E01 |
Issuance Date | 2008-12-12 |
Abatement Due Date | 2008-12-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 2008-12-12 |
Abatement Due Date | 2008-12-30 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State