Search icon

AIELLO DAIRY FARMS CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
% JOSEPH AIELLO DOS Process Agent 7551 SHORE RD., BROOKLYN, NY, United States, 11209

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11660263 0235300 1977-10-19 1638 63 STREET, New York -Richmond, NY, 11204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-10-19
Case Closed 1984-03-10
11692431 0235300 1977-09-29 1638 63 STREET, New York -Richmond, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1977-10-20

Violation Items

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
11649290 0235300 1976-09-20 1638 63 STREET, New York -Richmond, NY, 11204
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-20
Case Closed 1984-03-10
11687886 0235300 1976-08-24 1638 63 STREET, New York -Richmond, NY, 11204
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