Name: | AIELLO DAIRY FARMS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1959 (66 years ago) |
Date of dissolution: | 28 Aug 1987 |
Entity Number: | 117643 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7551 SHORE RD., BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% JOSEPH AIELLO | DOS Process Agent | 7551 SHORE RD., BROOKLYN, NY, United States, 11209 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081014040 | 2008-10-14 | ASSUMED NAME CORP INITIAL FILING | 2008-10-14 |
B539216-6 | 1987-08-28 | CERTIFICATE OF DISSOLUTION | 1987-08-28 |
926362-5 | 1971-08-10 | CERTIFICATE OF AMENDMENT | 1971-08-10 |
793281-4 | 1969-11-06 | CERTIFICATE OF MERGER | 1969-11-06 |
791807-3 | 1969-10-29 | CERTIFICATE OF MERGER | 1969-10-29 |
773713-4 | 1969-08-01 | CERTIFICATE OF MERGER | 1969-08-01 |
149048 | 1959-03-03 | CERTIFICATE OF INCORPORATION | 1959-03-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11660263 | 0235300 | 1977-10-19 | 1638 63 STREET, New York -Richmond, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11692431 | 0235300 | 1977-09-29 | 1638 63 STREET, New York -Richmond, NY, 11204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-10-05 |
Abatement Due Date | 1977-10-11 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100036 B06 |
Issuance Date | 1977-10-05 |
Abatement Due Date | 1977-10-11 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-10-05 |
Abatement Due Date | 1977-10-11 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-10-05 |
Abatement Due Date | 1977-10-11 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1977-10-05 |
Abatement Due Date | 1977-10-11 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-10-05 |
Abatement Due Date | 1977-10-11 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-10-05 |
Abatement Due Date | 1977-10-11 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-09-20 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-08-25 |
Case Closed | 1976-09-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-09-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-09-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-09-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-31 |
Abatement Due Date | 1976-09-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State