Name: | M & R TOMATO DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1958 (67 years ago) |
Entity Number: | 111955 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 151 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
MICHAEL TAMBOR | Chief Executive Officer | 151 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 2000-06-07 | Address | 151 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-01-08 | 2004-06-30 | Address | 151 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1993-01-08 | 2004-06-30 | Address | 151 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1979-12-31 | 1991-12-31 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
1979-12-31 | 1993-01-08 | Address | 151 NEW YORK CITY, TERMINAL MARKET, BRONX, NY, USA (Type of address: Service of Process) |
1958-06-30 | 1979-12-31 | Address | 287-289 WASHINGTON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001006235 | 2018-10-01 | BIENNIAL STATEMENT | 2018-06-01 |
160603006591 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
120606006287 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100616002213 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080623002461 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060524002620 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040630002145 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020531002507 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000607002174 | 2000-06-07 | BIENNIAL STATEMENT | 2000-06-01 |
980528002454 | 1998-05-28 | BIENNIAL STATEMENT | 1998-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
313699 | CNV_SI | INVOICED | 2010-06-14 | 40 | SI - Certificate of Inspection fee (scales) |
361929 | CNV_SI | INVOICED | 1997-07-22 | 144 | SI - Certificate of Inspection fee (scales) |
358863 | CNV_SI | INVOICED | 1996-11-14 | 84 | SI - Certificate of Inspection fee (scales) |
355525 | CNV_SI | INVOICED | 1995-04-19 | 140 | SI - Certificate of Inspection fee (scales) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
334191244 | 0216000 | 2012-05-03 | 151 NYC TERMINAL MARKET, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2012-10-30 |
Current Penalty | 510.0 |
Initial Penalty | 1020.0 |
Final Order | 2012-11-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by this standard, live parts of electric equipment operating at 50 volts or more shall be guarded against accidentalcontact by use of approved cabinets or other forms of approved enclosures or by any of the following means: A) Job Site, North Wall, Packing Department: The switch outlet box was not provided with a cover, on or about 5/3/2012. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 G05 |
Issuance Date | 2012-10-30 |
Current Penalty | 680.0 |
Initial Penalty | 1360.0 |
Final Order | 2012-11-14 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.304(g)(5): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent, continuous, and effective. a) Job Site, East Wall, Main Store: A Yale jack pallet, serial number A824N07621 was connected to an outlet that was not grounded: on or about 5/3/2012. b) Job Site, East Wall, Main Store: An extension cord connected from the Yale Pallet jack to the wall outlet had the ground pin broken off: on or about 5/3/12. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2012-10-30 |
Current Penalty | 680.0 |
Initial Penalty | 1360.0 |
Final Order | 2012-11-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(b)(1): Conductors entering boxes, cabinets, or fittings were not effectively closed: A) Job Site, North Wall, Packing Department, Middle Panel: The unused circuit breaker openings in the electrical panel were not provided with filler blocks or otherwise guarded to protect an employee from accidentally contacting the energized electrical equipment contained within the panel, on or about 5/3/12. |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State