Search icon

BOSTON VALLEY TERRA COTTA LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 6860 s. abbott road, ORCHARD PARK, NY, United States, 14127

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346117658 0213600 2022-08-01 6860 SOUTH ABBOTT ROAD, ORCHARD PARK, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-08-01
Case Closed 2022-09-29

Related Activity

Type Complaint
Activity Nr 1919059
Health Yes
302937107 0213600 1999-09-10 6860 S. ABBOTT ROAD, ORCHARD PARK, NY, 14127
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
114126246 0213600 1997-12-09 6860 S. ABBOTT ROAD, ORCHARD PARK, NY, 14127
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