Search icon

ROSETTO FOODS, INC.

Company Details

Name: ROSETTO FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1987 (38 years ago)
Date of dissolution: 21 Jun 1988
Entity Number: 1192720
ZIP code: 10023
County: Monroe
Place of Formation: California
Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
B654530-2 1988-06-21 CERTIFICATE OF TERMINATION 1988-06-21
B555076-2 1987-10-15 CERTIFICATE OF AMENDMENT 1987-10-15
B530641-4 1987-08-06 APPLICATION OF AUTHORITY 1987-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17612086 0213600 1986-10-28 10 WHITE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-28
Case Closed 1987-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-11-04
Abatement Due Date 1986-11-28
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1986-11-14
Final Order 1987-04-16
Nr Instances 1
Nr Exposed 3
1009083 0213600 1984-09-26 10 WHITE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-26
Case Closed 1984-09-26
11966926 0235400 1981-10-22 10 WHITE ST, Rochester, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-23
Case Closed 1981-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-10-27
Abatement Due Date 1981-11-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F02 II
Issuance Date 1981-10-27
Abatement Due Date 1981-11-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1981-10-27
Abatement Due Date 1981-11-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1981-10-27
Abatement Due Date 1981-11-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1981-10-27
Abatement Due Date 1981-11-12
Nr Instances 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State