Search icon

USF HOLLAND LLC

Company Details

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

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
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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312676000 0213600 2008-12-05 6650 TRANSIT ROAD #78, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-11
Emphasis L: FORKLIFT, N: SSTARG08
Case Closed 2009-01-23

Violation Items

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