Search icon

CREATIVE FOODS OF AMERICA, INC.

Company Details

Name: CREATIVE FOODS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1986 (39 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1118621
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 200 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614
Principal Address: 146 HALSTEAD STREET, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A DEPUYT Chief Executive Officer 146 HALSTEAD STREET, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
ROBERT GITLIN/ATTORNEY DOS Process Agent 200 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1986-10-10 1992-12-08 Address 241 HOLLYBROOK RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1250878 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
921208002150 1992-12-08 BIENNIAL STATEMENT 1992-10-01
B411516-5 1986-10-10 CERTIFICATE OF INCORPORATION 1986-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17742495 0213600 1989-03-03 146 HALSTEAD ST., ROCHESTER, NY, 14610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-03-06
Case Closed 1989-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1989-03-10
Abatement Due Date 1989-03-20
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-10
Abatement Due Date 1989-03-20
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State