Search icon

ELLSWORTH ICE CREAM, INC.

Company Details

Name: ELLSWORTH ICE CREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1961 (64 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 139878
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 120 DIVISION STREET, P.O. BOX 764, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLSWORTH 401K PROFIT SHARING PLAN 2012 141462098 2013-02-21 ELLSWORTH ICE CREAM, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-06-01
Business code 339900
Sponsor’s telephone number 5185841684
Plan sponsor’s address PO BOX 764, SARATOGA SRPINGS, NY, 12866

Signature of

Role Plan administrator
Date 2013-02-21
Name of individual signing RONALD ELLSWORTH

DOS Process Agent

Name Role Address
GERALD W. ELLSWORTH DOS Process Agent 120 DIVISION STREET, P.O. BOX 764, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
GERALD W. ELLSWORTH Chief Executive Officer 120 DIVISION STREET, P.O. BOX 764, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1961-07-27 1993-02-08 Address 120 DIVISION ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112910 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050929002308 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030709002101 2003-07-09 BIENNIAL STATEMENT 2003-07-01
C325057-2 2002-12-16 ASSUMED NAME CORP INITIAL FILING 2002-12-16
990722002127 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970630002193 1997-06-30 BIENNIAL STATEMENT 1997-07-01
000051001840 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930208002622 1993-02-08 BIENNIAL STATEMENT 1992-07-01
280381 1961-07-27 CERTIFICATE OF INCORPORATION 1961-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2263416 0213100 1985-12-09 120 DIVISION STREET, SARATOGA, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-09
Case Closed 1986-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1985-12-16
Abatement Due Date 1986-02-03
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 II
Issuance Date 1985-12-16
Abatement Due Date 1986-02-03
Nr Instances 1
Nr Exposed 3
10703254 0213100 1982-12-13 120 DIVISION ST, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-13
Case Closed 1982-12-14
10742963 0213100 1980-12-08 120 DIVISION ST, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-08
Case Closed 1981-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-12-15
Abatement Due Date 1980-12-30
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1980-12-15
Abatement Due Date 1980-12-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1980-12-15
Abatement Due Date 1980-12-30
Nr Instances 1
10770469 0213100 1979-12-10 120 DIVISION STREET, Saratoga Spgs, NY, 12866
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-10
Case Closed 1984-03-10
10770360 0213100 1979-11-05 120 DIVISION STREET, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-05
Case Closed 1979-12-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1979-11-30
Abatement Due Date 1979-12-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 A12
Issuance Date 1979-11-30
Abatement Due Date 1979-12-07
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 A09
Issuance Date 1979-11-30
Abatement Due Date 1979-12-07
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100213 A11
Issuance Date 1979-11-30
Abatement Due Date 1979-12-07
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1979-11-30
Abatement Due Date 1979-12-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1979-11-30
Abatement Due Date 1979-12-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1979-11-30
Abatement Due Date 1979-12-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-11-30
Abatement Due Date 1979-12-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-11-30
Abatement Due Date 1979-12-31
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1979-11-30
Abatement Due Date 1979-12-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-11-30
Abatement Due Date 1979-12-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-11-30
Abatement Due Date 1979-12-07
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-11-30
Abatement Due Date 1979-12-15
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-11-30
Abatement Due Date 1979-12-15
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-11-30
Abatement Due Date 1979-12-31
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-11-30
Abatement Due Date 1979-12-31
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State