Name: | NEW LIFE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2020 (5 years ago) |
Entity Number: | 5798732 |
ZIP code: | 14221 |
County: | Kings |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, United States, 14221 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728010321 | 2020-07-28 | ARTICLES OF ORGANIZATION | 2020-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300617040 | 0215000 | 1998-04-08 | 6 WORLD TRADE CENTER, NEW YORK, NY, 10048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200841369 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101020 G01 I |
Issuance Date | 1998-04-24 |
Abatement Due Date | 1998-05-12 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101020 G01 II |
Issuance Date | 1998-04-22 |
Abatement Due Date | 1998-05-10 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101020 G01 III |
Issuance Date | 1998-04-22 |
Abatement Due Date | 1998-05-10 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 01 |
Citation ID | 01001D |
Citaton Type | Other |
Standard Cited | 19101020 G02 |
Issuance Date | 1998-04-22 |
Abatement Due Date | 1998-05-18 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-04-22 |
Abatement Due Date | 1998-05-25 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1998-04-22 |
Abatement Due Date | 1998-05-10 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 03 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1998-04-22 |
Abatement Due Date | 1998-06-09 |
Nr Instances | 1 |
Nr Exposed | 22 |
Gravity | 03 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State