Search icon

FEDCO FOODS CORP.

Company Details

Name: FEDCO FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1956 (69 years ago)
Date of dissolution: 11 Jun 1985
Entity Number: 109272
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
% POSES KATCHER & DRIESEN DOS Process Agent 295 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C002995-2 1989-04-25 ASSUMED NAME CORP INITIAL FILING 1989-04-25
B235734-4 1985-06-11 CERTIFICATE OF DISSOLUTION 1985-06-11
A617741-4 1979-10-30 CERTIFICATE OF MERGER 1979-10-30
22323 1956-06-15 CERTIFICATE OF INCORPORATION 1956-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12061586 0235500 1976-05-27 745 WESTCHESTER AVE, New York -Richmond, NY, 10455
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-27
Case Closed 1984-03-10
12061529 0235500 1976-04-12 745 WESTCHESTER AVE, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-12
Case Closed 1976-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-05-05
Abatement Due Date 1976-05-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-05-05
Abatement Due Date 1976-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-05
Abatement Due Date 1976-05-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-05
Abatement Due Date 1976-05-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-05
Abatement Due Date 1976-05-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1976-05-05
Abatement Due Date 1976-05-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 7
12080214 0235500 1975-03-26 3690 THIRD AVENUE, New York -Richmond, NY, 10456
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-26
Case Closed 1984-03-10
12073003 0235500 1975-01-29 3690 3RD AVENUE, New York -Richmond, NY, 10456
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-01-29
Case Closed 1975-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 A
Issuance Date 1975-02-19
Abatement Due Date 1975-02-24
Current Penalty 185.0
Initial Penalty 185.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 Q05
Issuance Date 1975-02-19
Abatement Due Date 1975-02-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100151 B
Issuance Date 1975-02-19
Abatement Due Date 1975-02-24
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 04001
Citaton Type Repeat
Standard Cited 19100037 Q02
Issuance Date 1975-02-19
Abatement Due Date 1975-02-24
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 05001
Citaton Type Repeat
Standard Cited 19100037 Q06
Issuance Date 1975-02-19
Abatement Due Date 1975-02-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
12072914 0235500 1974-12-11 3690 3RD AVENUE, New York -Richmond, NY, 10456
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1976-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-12-27
Abatement Due Date 1975-01-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-12-27
Abatement Due Date 1975-01-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-12-27
Abatement Due Date 1975-01-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-12-27
Abatement Due Date 1975-01-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-12-27
Abatement Due Date 1975-01-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-12-27
Abatement Due Date 1975-01-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-12-27
Abatement Due Date 1975-01-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State