Name: | CHRISTMAS TREE SHOPS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2021 (4 years ago) |
Entity Number: | 5949445 |
ZIP code: | 02346 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 64 LEONA DRIVE, MIDDLEBOROUGH, MA, United States, 02346 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 64 LEONA DRIVE, MIDDLEBOROUGH, MA, United States, 02346 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-25 | 2023-02-28 | Address | 64 LEONA DRIVE, MIDDLEBOROUGH, MA, 02346, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228002487 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210311000021 | 2021-03-11 | CERTIFICATE OF AMENDMENT | 2021-03-11 |
210225000396 | 2021-02-25 | APPLICATION OF AUTHORITY | 2021-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346180243 | 0215800 | 2022-08-30 | 132 NORTHERN LIGHTS PLAZA, NORTH SYRACUSE, NY, 13212 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1921678 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-01-29 |
Case Closed | 2015-09-21 |
Related Activity
Type | Complaint |
Activity Nr | 935114 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100304 F01 IV |
Issuance Date | 2015-05-04 |
Current Penalty | 1650.0 |
Initial Penalty | 3300.0 |
Contest Date | 2015-05-08 |
Final Order | 2015-08-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.304(f)(1)(iv): Overcurrent devices for circuits rated 600 volts, nominal, or less, were not readily accessible to each employee or authorized building management personnel: a) Storage room, Electrical panel boxes that power lights and HVAC were blocked by rolls of carpet and boxes; on or about 1/29/15. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of this violation as normally required by 29 CFR 1903.19. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300168 | Other Labor Litigation | 2023-02-07 | stayed pending bankruptcy | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GESWALDO |
Role | Plaintiff |
Name | CHRISTMAS TREE SHOPS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2021-12-09 |
Termination Date | 2021-12-23 |
Section | 1332 |
Status | Terminated |
Parties
Name | HIBBERT |
Role | Plaintiff |
Name | CHRISTMAS TREE SHOPS, LLC |
Role | Defendant |
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 | 2022-03-14 |
Termination Date | 2022-05-18 |
Section | 1201 |
Status | Terminated |
Parties
Name | DAWKINS |
Role | Plaintiff |
Name | CHRISTMAS TREE SHOPS, LLC |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State