Search icon

CHRISTMAS TREE SHOPS, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 64 LEONA DRIVE, MIDDLEBOROUGH, MA, United States, 02346

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346180243 0215800 2022-08-30 132 NORTHERN LIGHTS PLAZA, NORTH SYRACUSE, NY, 13212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-30
Emphasis N: HEATNEP
Case Closed 2023-02-16

Related Activity

Type Complaint
Activity Nr 1921678
Safety Yes
340218585 0214700 2015-01-29 1150 THE ARCHES CIRCLE, DEER PARK, NY, 11729
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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300168 Other Labor Litigation 2023-02-07 stayed pending bankruptcy
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-02-07
Termination Date 2023-12-07
Section 1332
Sub Section ED
Status Terminated

Parties

Name GESWALDO
Role Plaintiff
Name CHRISTMAS TREE SHOPS, LLC
Role Defendant
2110531 Other Labor Litigation 2021-12-09 voluntarily
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
2201384 Americans with Disabilities Act - Other 2022-03-14 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 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