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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRED ISENBERG, 120 CHASEWOOD LN, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
MORTON ISENBERG | Chief Executive Officer | 26 CARRIAGE HILL EAST, WILLIAMSVILLE, NY, United States, 14226 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114096142 | 0213600 | 1994-05-17 | 1210 CLINTON STREET, BUFFALO, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 108809302 |
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