Search icon

SOUTH BAY SEAFOOD CORP.

Company Details

Name: SOUTH BAY SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1985 (39 years ago)
Entity Number: 1041771
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 63 SOUTH COUNTRY RD, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH E. TOWLEN DOS Process Agent 63 SOUTH COUNTRY RD, EAST PATCHOGUE, NY, United States, 11772

Licenses

Number Type Address
478952 Retail grocery store 683 S COUNTRY RD, EAST PATCHOGUE, NY, 11772

Filings

Filing Number Date Filed Type Effective Date
B291238-4 1985-11-21 CERTIFICATE OF INCORPORATION 1985-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-15 SOUTH BAY SEAFOOD 683 S COUNTRY RD, EAST PATCHOGUE, Suffolk, NY, 11772 A Food Inspection Department of Agriculture and Markets No data
2022-05-06 SOUTH BAY SEAFOOD 683 S COUNTRY RD, EAST PATCHOGUE, Suffolk, NY, 11772 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137582 0214700 2009-05-14 1305 ARTIC AVE., BOHEMIA, NY, 11716
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-05-14
Case Closed 2009-07-31

Related Activity

Type Referral
Activity Nr 200158095

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2009-07-16
Abatement Due Date 2009-08-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 01
307636829 0214700 2007-05-31 1305 ARTIC AVE., BOHEMIA, NY, 11716
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-07-09
Case Closed 2007-08-01

Related Activity

Type Complaint
Activity Nr 205675903
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-07-16
Abatement Due Date 2007-07-19
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State