Search icon

DOLGEN NEW YORK, LLC

Branch

Company Details

Name: DOLGEN NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Branch of: DOLGEN NEW YORK, LLC, Kentucky (Company Number 0499060)
Entity Number: 5392841
ZIP code: 12207
County: Albany
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
490064 Retail grocery store No data No data No data 575 BROAD ST, WAVERLY, NY, 14892 No data
738725 Retail grocery store No data No data No data 109 STATE RT 12, CHENANGO FORKS, NY, 13746 No data
738724 Retail grocery store No data No data No data 2232 NYS RT 206, MASONVILLE, NY, 13804 No data
738700 Retail grocery store No data No data No data 2001 BROADWAY, SCHENECTADY, NY, 12306 No data
738513 Retail grocery store No data No data No data 1858 RTE 9, LAKE GEORGE, NY, 12845 No data
738512 Retail grocery store No data No data No data 7344 RTE 20, POMPEY, NY, 13138 No data
738470 Retail grocery store No data No data No data 3592 RT 9W, HIGHLAND, NY, 12528 No data
738117 Retail grocery store No data No data No data 1615 STATE HWY 8, MOUNT UPTON, NY, 13809 No data
737245 Retail grocery store No data No data No data 1800 NYS RT 29, GALWAY, NY, 12074 No data
736973 Retail grocery store No data No data No data 109 NYS RT 3, HARRISVILLE, NY, 13648 No data

History

Start date End date Type Value
2018-08-14 2024-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002839 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220822000651 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200811060117 2020-08-11 BIENNIAL STATEMENT 2020-08-01
181205000504 2018-12-05 CERTIFICATE OF PUBLICATION 2018-12-05
180814000295 2018-08-14 APPLICATION OF AUTHORITY 2018-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 DOLLAR GENERAL #10705 3164 LAKE RD, HORSEHEADS, Chemung, NY, 14845 A Food Inspection Department of Agriculture and Markets No data
2025-03-19 DOLLAR GENERAL #25356 6997 APPLETREE AVE, BERGEN, Genesee, NY, 14416 A Food Inspection Department of Agriculture and Markets No data
2025-03-19 DOLGENCORP #10232 14 BRIDGE ST, WALTON, Delaware, NY, 13856 A Food Inspection Department of Agriculture and Markets No data
2025-03-19 DOLLAR GENERAL #25187 6329 ROUTE 262, BYRON, Genesee, NY, 14422 A Food Inspection Department of Agriculture and Markets No data
2025-03-18 DOLLAR GENERAL #6514 16 SIMMONS PLZ, SAUGERTIES, Ulster, NY, 12477 A Food Inspection Department of Agriculture and Markets No data
2025-03-18 DOLLAR GENERAL #23909 4225 ACME RD, FRANKFORT, Herkimer, NY, 13340 A Food Inspection Department of Agriculture and Markets No data
2025-03-17 DOLLAR GENERAL # 9394 199 W LAKE RD, MAYVILLE, Chautauqua, NY, 14757 A Food Inspection Department of Agriculture and Markets No data
2025-03-17 DOLLAR GENERAL #10537 95 STATE ST E, SHERRILL, Oneida, NY, 13461 A Food Inspection Department of Agriculture and Markets No data
2025-03-14 DOLLAR GENERAL 6948 252 LAKE ST PLAZA, PENN YAN, Yates, NY, 14527 A Food Inspection Department of Agriculture and Markets No data
2025-03-13 DOLLAR GENERAL 11022 3 MANG DR, SIDNEY, Delaware, NY, 13838 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143176 OL VIO INVOICED 2020-01-13 1500 OL - Other Violation
3117727 OL VIO CREDITED 2019-11-20 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-07 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data
2019-11-07 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346945256 0215800 2023-08-29 15276 NEW YORK 30, DOWNSVILLE, NY, 13755
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2023-08-29
Case Closed 2023-11-30
346350010 0213100 2022-11-18 2001 BROADWAY, SCHENECTADY, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-11-18
Case Closed 2024-12-02

Related Activity

Type Complaint
Activity Nr 1969441
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 C02
Issuance Date 2023-05-15
Abatement Due Date 2023-05-25
Current Penalty 0.0
Initial Penalty 6696.0
Contest Date 2023-05-31
Final Order 2024-09-11
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(c)(2): The employer did not implement procedures for emergency evacuation, including type of evacuation and exit route assignments: a) At establishment, 2001 Broadway, Schenectady, New York: On or about November 18, 2022, the emergency evacuation diagram was not specific enough to guide employees to the nearest exit route and did not use the front of store as a reference point.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2023-05-15
Abatement Due Date 2023-05-25
Current Penalty 93435.66
Initial Penalty 111620.0
Contest Date 2023-05-31
Final Order 2024-09-11
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
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) Worksite, 2001 Broadway, Schenectady, New York, receiving room: On or about November 18, 2022, employees were exposed to blocked egress route which were blocked by merchandise and rolltainers. b) Worksite, 2001 Broadway, Schenectady, New York, aisle 19: On or about November 18, 2022, employees were exposed to hazards of delayed egress in that the egress route in aisle 19 was blocked by rolltainers. Dolgen New York, LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.37(a)(3), which was contained in OSHA inspection number 1442594, citation number 1, item number 1, and was affirmed as a final order on May 22, 2020, with respect to a workplace located at 4118 Farragut Road, Brooklyn, New York, 11210.
346350044 0213100 2022-11-18 3985 NEW YORK 30, ESPERANCE, NY, 12066
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-11-18
Case Closed 2023-03-17

Related Activity

Type Complaint
Activity Nr 1967753
Safety Yes
344425947 0215000 2019-11-05 4118 FARRAGUT ROAD, BROOKLYN, NY, 11210
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2019-11-05
Case Closed 2020-10-01

Related Activity

Type Complaint
Activity Nr 1514810
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2020-04-28
Abatement Due Date 2020-05-08
Current Penalty 65000.0
Initial Penalty 96390.0
Final Order 2020-05-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and unobstructed. Materials or equipment were placed, either permanently or temporarily, within the exit route. Location: 4118 Farragut Road, Brooklyn, NY; Stockroom On or about 11/2/2019, a) The emergency exit route in the stockroom was obstructed by boxes and carts of merchandise. REPEAT-2 (SECOND REPEAT) DOLLAR GENERAL WAS PREVIOUSLY CITED FOR A FIRST REPEAT VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 1910.37(a)(3), WHICH WAS CONTAINED IN OSHA INSPECTION # 1195208, CITATION #1, ITEM #1, ISSUED ON 2/22/2017, NOTE: FINAL ORDER DATE: 3/17/2017.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003260 Fair Labor Standards Act 2020-04-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-24
Termination Date 2020-06-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name MEDINA
Role Plaintiff
Name DOLGEN NEW YORK, LLC
Role Defendant
2100768 Civil Rights Employment 2021-06-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-25
Termination Date 2021-08-04
Section 1331
Sub Section ED
Status Terminated

Parties

Name PRUSAK
Role Plaintiff
Name DOLGEN NEW YORK, LLC
Role Defendant
2100575 Civil Rights Employment 2021-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-03
Termination Date 2022-10-16
Date Issue Joined 2021-04-05
Section 1981
Sub Section CV
Status Terminated

Parties

Name STYLES
Role Plaintiff
Name DOLGEN NEW YORK, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State