Search icon

ATLANTIC PORK & PROVISIONS, INC.

Branch

Company Details

Name: ATLANTIC PORK & PROVISIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1988 (36 years ago)
Branch of: ATLANTIC PORK & PROVISIONS, INC., Florida (Company Number K43736)
Entity Number: 1272576
ZIP code: 11208
County: Kings
Place of Formation: Florida
Address: 1014-36 STANLEY AVE, BROOKLYN, NY, United States, 11208
Principal Address: C/O JACK ANTINORI, 1014-36 STANLEY AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
JACK ANTINORI Chief Executive Officer 1014 STANLEY AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
JACK ANTINORI DOS Process Agent 1014-36 STANLEY AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2005-01-25 2013-01-17 Address 9 EAST DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-02-01 2005-01-25 Address 111 RIVERSIDE AVENUE, SUITE 140, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
1993-02-01 2005-01-25 Address 9 EAST DRIVE, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office)
1993-02-01 2005-01-25 Address 225 WATER STREET, SUITE 1800, JACKSONVILLE, FL, 32202, USA (Type of address: Service of Process)
1988-12-30 1993-02-01 Address 1800 FLORIDA NAT BK TW, 225 WATER ST, JACKSONVILLE, FL, 32202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117002068 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110110002231 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081217002445 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061212002476 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050125002806 2005-01-25 BIENNIAL STATEMENT 2004-12-01
940113002019 1994-01-13 BIENNIAL STATEMENT 1993-12-01
930201002301 1993-02-01 BIENNIAL STATEMENT 1992-12-01
B745669-3 1989-02-24 CERTIFICATE OF AMENDMENT 1989-02-24
B724009-4 1988-12-30 APPLICATION OF AUTHORITY 1988-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334324712 0215000 2012-05-16 1014 STANLEY AVENUE STE 36, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-16
Emphasis N: SSTARG11
Case Closed 2013-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2012-11-14
Current Penalty 2225.0
Initial Penalty 3500.0
Contest Date 2012-11-26
Final Order 2013-03-11
Nr Instances 2
Nr Exposed 38
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. Located at 1014 Stanley Avenue, Suite 36, Brooklyn, NY On or about May 16, 2012 a) Exit route in Chemical Room were not kept free and unobstructed. Racks were stored in front of door obstructing passage and egress to exit door. b) Exit route out of RTE room had bins obstrucitng passage and egress to exit door.
Citation ID 01002A
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2012-11-14
Abatement Due Date 2012-12-04
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2012-11-26
Final Order 2013-03-11
Nr Instances 1
Nr Exposed 38
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: Located at Atlantic Pork & Provisions, 1014 Stanley Avenue, Suite 36, Brooklyn, NY On or about May 16, 2012 a) The emergency exit path was not visible nor marked by readily visible signs. The employer did not ensure that directional signs were posted throughout the facility to indicate the direction of travel to the nearest emergency exits in the event of a fire.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2012-11-14
Abatement Due Date 2012-12-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-11-26
Final Order 2013-03-11
Nr Instances 4
Nr Exposed 38
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): Located at Atlantic Pork & Provisions, 1014 Stanley Avenue, Suite 36, Brooklyn, NY On or about May 16, 2012 a) The employer did not ensure that doorways throughout the facility that could be mistaken for an exit was labeled as not an exit.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2012-11-14
Abatement Due Date 2012-12-04
Current Penalty 2225.0
Initial Penalty 3500.0
Contest Date 2012-11-26
Final Order 2013-03-11
Nr Instances 2
Nr Exposed 38
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(ii): Flexible cords were not used in continuous lengths without splice or tap. Located at Atlantic Pork & Provisions, 1014 Stanley Avenue, Suite 36, Brooklyn, NY On or about May 16, 2012 a) An extension cord used to energize a portable light was spliced in several areas. b) An extension cord was spliced and used to energize the float switch wire on the pickle Bin.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2012-11-14
Abatement Due Date 2012-12-04
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-11-26
Final Order 2013-03-11
Nr Instances 1
Nr Exposed 38
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal located at Atlantic Pork & Provisions, 1014 Stanley Avenue, Suite 36, Brooklyn, NY On or about May 16, 2012 a) A cord was spliced and used to energize the float switch wire on the pickle Bin and the cord was not provided with strain relief.
310017868 0215000 2006-07-14 1014 STANLEY AVENUE, BROOKLYN, NY, 11208
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2006-07-14
Case Closed 2006-09-19

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 47
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Nr Instances 1
Nr Exposed 47
Gravity 00
307037333 0215000 2004-07-08 1014 STANLEY AVENUE, BROOKLYN, NY, 11208
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2004-07-20
Case Closed 2004-07-20
109884452 0215000 1990-11-14 1014-36 STANLEY AVENUE, BROOKLYN, NY, 11208
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1990-11-14
Case Closed 1991-03-11

Related Activity

Type Inspection
Activity Nr 101498780

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-01-17
Abatement Due Date 1991-01-28
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 40
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1991-01-17
Abatement Due Date 1991-02-04
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 20
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1991-01-17
Abatement Due Date 1991-01-28
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 10
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1991-01-17
Abatement Due Date 1991-01-28
Nr Instances 1
Nr Exposed 10
Gravity 05
101498780 0215000 1990-05-24 1014-36 STANLEY AVENUE, BROOKLYN, NY, 11208
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1990-06-21
Case Closed 1991-01-16

Related Activity

Type Referral
Activity Nr 901342964
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1990-08-08
Abatement Due Date 1990-10-29
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 5
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-08-08
Abatement Due Date 1990-08-17
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-08-08
Abatement Due Date 1990-10-29
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 1990-08-08
Abatement Due Date 1990-09-07
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1990-08-08
Abatement Due Date 1990-09-07
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-08-08
Abatement Due Date 1990-08-30
Nr Instances 1
Nr Exposed 40
Gravity 01
100560929 0215000 1989-04-05 1014-36 STANLEY AVENUE, BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-12
Case Closed 1989-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 4
Nr Exposed 40
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 3
Gravity 02
11664737 0235300 1981-11-13 1014-36 STANLEY AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-13
Case Closed 1981-11-18
11668407 0235300 1979-09-05 1014 STANLEY AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-09-05
Case Closed 1979-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-09-10
Abatement Due Date 1979-09-24
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-09-10
Abatement Due Date 1979-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-09-10
Abatement Due Date 1979-09-24
Nr Instances 1
11687456 0235300 1977-12-08 1014 STANLEY AVE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-09
Case Closed 1977-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1977-12-14
Abatement Due Date 1977-12-19
Nr Instances 1
11702651 0235300 1976-08-19 1014-1036 STANLEY AVENUE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-19
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-08-23
Abatement Due Date 1976-09-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-08-23
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-08-23
Abatement Due Date 1976-09-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-23
Abatement Due Date 1976-08-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-23
Abatement Due Date 1976-09-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State