Search icon

I. ISENBERG MEATS, INC.

Company Details

Name: I. ISENBERG MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1961 (64 years ago)
Date of dissolution: 09 Jan 2002
Entity Number: 134775
ZIP code: 14051
County: Erie
Place of Formation: New York
Principal Address: 1210 CLINTON STREET, BUFFALO, NY, United States, 14206
Address: C/O FRED ISENBERG, 120 CHASEWOOD LN, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRED ISENBERG, 120 CHASEWOOD LN, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
MORTON ISENBERG Chief Executive Officer 26 CARRIAGE HILL EAST, WILLIAMSVILLE, NY, United States, 14226

History

Start date End date Type Value
1995-07-10 2001-02-01 Address 1210 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
1961-01-17 1995-07-10 Address 757 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020109000377 2002-01-09 CERTIFICATE OF DISSOLUTION 2002-01-09
010201002616 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990120002074 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970313002532 1997-03-13 BIENNIAL STATEMENT 1997-01-01
950710002196 1995-07-10 BIENNIAL STATEMENT 1994-01-01
B601176-2 1988-02-10 ASSUMED NAME CORP INITIAL FILING 1988-02-10
250856 1961-01-17 CERTIFICATE OF INCORPORATION 1961-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114096142 0213600 1994-05-17 1210 CLINTON STREET, BUFFALO, NY, 14206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-05-17
Case Closed 1994-05-17

Related Activity

Type Inspection
Activity Nr 108809302
108809302 0213600 1994-02-22 1210 CLINTON STREET, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-02-22
Case Closed 1994-06-24

Related Activity

Type Complaint
Activity Nr 74116013
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-03-24
Abatement Due Date 1994-03-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 22
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-03-24
Abatement Due Date 1994-04-26
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 22
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State