Search icon

JACK MINTZ POULTRY, INC.

Company Details

Name: JACK MINTZ POULTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1960 (64 years ago)
Date of dissolution: 28 Nov 2006
Entity Number: 134057
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 111 THATFORD AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LEVY Chief Executive Officer 111 THATFORD AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 THATFORD AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1993-02-01 1993-12-20 Address 53 3RD PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-02-01 1993-12-20 Address 53 3RD PLACE, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1960-12-27 1993-12-20 Address 111 THATFORD AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061128000019 2006-11-28 CERTIFICATE OF DISSOLUTION 2006-11-28
050105002465 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021120002552 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001219002244 2000-12-19 BIENNIAL STATEMENT 2000-12-01
981214002243 1998-12-14 BIENNIAL STATEMENT 1998-12-01
961224002382 1996-12-24 BIENNIAL STATEMENT 1996-12-01
931220002606 1993-12-20 BIENNIAL STATEMENT 1993-12-01
930201002432 1993-02-01 BIENNIAL STATEMENT 1992-12-01
B570893-2 1987-11-24 ASSUMED NAME CORP INITIAL FILING 1987-11-24
246661 1960-12-27 CERTIFICATE OF INCORPORATION 1960-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11650165 0235300 1977-11-09 111 THATFORD AVENUE, New York -Richmond, NY, 11212
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-09
Case Closed 1984-03-10
11688629 0235300 1977-10-17 111 THATFORD AVE, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-17
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-19
Abatement Due Date 1977-10-22
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-19
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1977-10-19
Abatement Due Date 1977-10-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State