Search icon

THE PURE FOOD COMPANY, INC.

Company Details

Name: THE PURE FOOD COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1986 (39 years ago)
Date of dissolution: 05 Apr 1989
Entity Number: 1097994
ZIP code: 07652
County: Westchester
Place of Formation: New York
Address: MACKCENTRE II, ONE MACK CENTRE DRIVE, PARAMUS, NJ, United States, 07652

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MACKCENTRE II, ONE MACK CENTRE DRIVE, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
1986-07-16 1989-04-05 Address 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B762406-4 1989-04-05 CERTIFICATE OF MERGER 1989-04-05
B383717-3 1986-07-23 CERTIFICATE OF AMENDMENT 1986-07-23
B380898-5 1986-07-16 CERTIFICATE OF INCORPORATION 1986-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
343152 CNV_SI INVOICED 2012-10-15 20 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2263671 0213100 1986-02-05 746 MAMARONECK AVE., MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-05
Case Closed 1986-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-02-10
Abatement Due Date 1986-03-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1986-02-10
Abatement Due Date 1986-03-05
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State