Name: | FINGER LAKES PACKAGING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1985 (39 years ago) |
Date of dissolution: | 01 Jul 1998 |
Entity Number: | 1005670 |
ZIP code: | 14603 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 LINDEN PLACE, PO BOX 681, ROCHESTER, NY, United States, 14603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD FITHEN | Chief Executive Officer | PO BOX 681, ROCHESTER, NY, United States, 14603 |
Name | Role | Address |
---|---|---|
CURTICE BURNS FOODS, INC | DOS Process Agent | 90 LINDEN PLACE, PO BOX 681, ROCHESTER, NY, United States, 14603 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-10 | 1993-01-26 | Address | ONE LINCOLN FIRST SQ, P.O. BOX 681, ROCHESTER, NY, 14603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980701000292 | 1998-07-01 | CERTIFICATE OF MERGER | 1998-07-01 |
931209002728 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
930126002362 | 1993-01-26 | BIENNIAL STATEMENT | 1992-12-01 |
B298261-4 | 1985-12-10 | CERTIFICATE OF INCORPORATION | 1985-12-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106989452 | 0215800 | 1992-03-05 | COLE ROAD, LYONS, NY, 14489 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 102912987 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1991-10-23 |
Case Closed | 1992-05-13 |
Related Activity
Type | Complaint |
Activity Nr | 74186859 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C03 |
Issuance Date | 1991-11-13 |
Abatement Due Date | 1991-11-26 |
Current Penalty | 1020.0 |
Initial Penalty | 1700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1991-11-13 |
Abatement Due Date | 1991-11-26 |
Current Penalty | 765.0 |
Initial Penalty | 1275.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100134 A02 |
Issuance Date | 1991-11-13 |
Abatement Due Date | 1991-12-17 |
Current Penalty | 3000.0 |
Initial Penalty | 5000.0 |
Nr Instances | 2 |
Nr Exposed | 18 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101000 A03 |
Issuance Date | 1991-11-13 |
Abatement Due Date | 1991-12-17 |
Nr Instances | 2 |
Nr Exposed | 18 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19100134 A02 |
Issuance Date | 1991-11-13 |
Abatement Due Date | 1991-12-17 |
Current Penalty | 1215.0 |
Initial Penalty | 2125.0 |
Nr Instances | 1 |
Nr Exposed | 18 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19101000 A03 |
Issuance Date | 1991-11-13 |
Abatement Due Date | 1991-12-17 |
Nr Instances | 1 |
Nr Exposed | 18 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State