Search icon

FOOD FAIR STORES, INC.

Company Details

Name: FOOD FAIR STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 20 Mar 1959 (66 years ago)
Date of dissolution: 20 Mar 1959
Entity Number: 118195
County: Blank
Place of Formation: Pennsylvania

Filings

Filing Number Date Filed Type Effective Date
B404737-2 1986-09-23 ASSUMED NAME CORP INITIAL FILING 1986-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11889037 0215600 1976-02-24 21-15 BROADWAY, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1976-03-04
Abatement Due Date 1976-03-07
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-04
Abatement Due Date 1976-04-05
Nr Instances 1
12102794 0235500 1976-02-17 BALDWIN SHOPPING CENTRE, Mahopac, NY, 10505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-09
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B03
Issuance Date 1976-03-03
Abatement Due Date 1976-03-19
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
11845849 0215600 1975-04-25 72-21 KISSENA BLVD, Fluvanna, NY, 11365
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-25
Case Closed 1984-03-10
11888328 0215600 1975-03-04 72-21 KISSENA BLVD, Fluvanna, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-04
Case Closed 1975-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-07
Abatement Due Date 1975-03-11
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-03-07
Abatement Due Date 1975-03-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-03-07
Abatement Due Date 1975-03-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-07
Abatement Due Date 1975-03-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-03-07
Abatement Due Date 1975-03-11
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-03-07
Abatement Due Date 1975-03-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 4

Date of last update: 02 Mar 2025

Sources: New York Secretary of State