Search icon

WARWICK VALLEY DISPATCH, LLC

Company Details

Name: WARWICK VALLEY DISPATCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2021 (4 years ago)
Entity Number: 6242355
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 20 Spring Street, Suite 1A, Warwick, NY, United States, 10990

DOS Process Agent

Name Role Address
Warwick Valley Dispatch, LLC DOS Process Agent 20 Spring Street, Suite 1A, Warwick, NY, United States, 10990

Filings

Filing Number Date Filed Type Effective Date
210812002335 2021-08-12 ARTICLES OF ORGANIZATION 2021-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12105128 0235500 1978-11-13 2 OAKLAND AVE DRAWER D, Warwick, NY, 10990
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-13
Case Closed 1984-03-10
12093100 0235500 1978-09-12 2 OAKLAND AVENUE, Warwick, NY, 10990
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-12
Case Closed 1978-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-09-21
Abatement Due Date 1978-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-09-21
Abatement Due Date 1978-10-04
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-09-21
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1978-09-21
Abatement Due Date 1978-10-04
Nr Instances 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-09-21
Abatement Due Date 1978-10-13
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-09-21
Abatement Due Date 1978-10-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-09-21
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-09-21
Abatement Due Date 1978-10-24
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-21
Abatement Due Date 1978-10-24
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-09-21
Abatement Due Date 1978-10-24
Nr Instances 4

Date of last update: 21 Mar 2025

Sources: New York Secretary of State