-
Home Page
›
-
Counties
›
-
Clinton
›
-
12972
›
-
ROCK'S GARAGE, LLC
Company Details
Name: |
ROCK'S GARAGE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
08 Jan 2021 (4 years ago)
|
Entity Number: |
5913372 |
ZIP code: |
12972
|
County: |
Clinton |
Place of Formation: |
New York |
Address: |
282 BEAR SWAMP ROAD, PO BOX 1005, PERU, NY, United States, 12972 |
DOS Process Agent
Name |
Role |
Address |
JAMES R. ROCK
|
DOS Process Agent
|
282 BEAR SWAMP ROAD, PO BOX 1005, PERU, NY, United States, 12972
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210617000090
|
2021-06-17
|
CERTIFICATE OF PUBLICATION
|
2021-06-17
|
210108010499
|
2021-01-08
|
ARTICLES OF ORGANIZATION
|
2021-01-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
303374201
|
0213100
|
2001-01-24
|
285 BEAR SWAMP ROAD, PERU, NY, 12972
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
2001-01-24
|
Case Closed |
2001-06-01
|
Related Activity
Type |
Complaint |
Activity Nr |
202924106 |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100141 A03 I |
Issuance Date |
2001-03-09 |
Abatement Due Date |
2001-03-14 |
Nr Instances |
1 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
01002A |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
2001-03-09 |
Abatement Due Date |
2001-04-11 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01002B |
Citaton Type |
Other |
Standard Cited |
19101200 G01 |
Issuance Date |
2001-03-09 |
Abatement Due Date |
2001-04-11 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
Citation ID |
01002C |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
2001-03-09 |
Abatement Due Date |
2001-04-26 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Date of last update: 05 Mar 2025
Sources:
New York Secretary of State