Name: | BOSTON VALLEY TERRA COTTA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2021 (3 years ago) |
Entity Number: | 6302317 |
ZIP code: | 14127 |
County: | Erie |
Foreign Legal Name: | BOSTON VALLEY TERRA COTTA LLC |
Address: | 6860 s. abbott road, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 6860 s. abbott road, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-27 | 2022-06-09 | Address | 6860 s. abbott road, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2021-10-13 | 2021-10-13 | Address | 6860 s. abbott road, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2021-10-13 | 2021-10-27 | Address | 6860 s. abbott road, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609000180 | 2022-01-31 | CERTIFICATE OF PUBLICATION | 2022-01-31 |
211027001463 | 2021-10-27 | CERTIFICATE OF MERGER | 2021-10-27 |
211013002002 | 2021-10-12 | APPLICATION OF AUTHORITY | 2021-10-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346117658 | 0213600 | 2022-08-01 | 6860 SOUTH ABBOTT ROAD, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1919059 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1999-11-01 |
Emphasis | N: SILICA, S: SILICA |
Case Closed | 2000-04-27 |
Related Activity
Type | Complaint |
Activity Nr | 202822961 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 1999-11-15 |
Abatement Due Date | 2000-05-18 |
Current Penalty | 675.0 |
Initial Penalty | 675.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261101 K02 I |
Issuance Date | 1999-11-15 |
Abatement Due Date | 1999-11-18 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-12-11 |
Case Closed | 1998-01-15 |
Related Activity
Type | Complaint |
Activity Nr | 76587724 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1997-12-22 |
Abatement Due Date | 1998-01-02 |
Current Penalty | 630.0 |
Initial Penalty | 900.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1997-12-22 |
Abatement Due Date | 1997-12-09 |
Current Penalty | 400.0 |
Initial Penalty | 573.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State