Name: | ROBO WEST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2020 (5 years ago) |
Entity Number: | 5845565 |
ZIP code: | 14750 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 409 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
ROBO WEST LLC | DOS Process Agent | 409 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, United States, 14750 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
747599 | Retail grocery store | No data | No data | No data | 409 E FAIRMOUNT AVE, LAKEWOOD, NY, 14750 | No data |
0081-21-311254 | Alcohol sale | 2024-02-12 | 2024-02-12 | 2027-02-28 | 409 E FAIRMOUNT AVE, LAKEWOOD, New York, 14750 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2024-09-05 | Address | 409 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
2020-09-28 | 2023-12-21 | Address | 409 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905000624 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
231221001928 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
201211000399 | 2020-12-11 | CERTIFICATE OF PUBLICATION | 2020-12-11 |
200928010420 | 2020-09-28 | ARTICLES OF ORGANIZATION | 2020-09-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-12-16 | ROBO WEST | 409 E FAIRMOUNT AVE, LAKEWOOD, Chautauqua, NY, 14750 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-12-15 | ROBO WEST | 409 E FAIRMOUNT AVE, LAKEWOOD, Chautauqua, NY, 14750 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-11-04 | ROBO WEST | 409 E FAIRMOUNT AVE, LAKEWOOD, Chautauqua, NY, 14750 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State