Search icon

BIRDS EYE, INC.

Company Details

Name: BIRDS EYE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1961 (63 years ago)
Date of dissolution: 19 Jan 1990
Entity Number: 142603
County: Westchester
Place of Formation: Delaware
Address: 250 NORTH ST., ATT: LAW DEPT., WHITE PLAINS, NY, United States

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
BIRDS EYE, INC. DOS Process Agent 250 NORTH ST., ATT: LAW DEPT., WHITE PLAINS, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C098422-2 1990-01-19 CERTIFICATE OF TERMINATION 1990-01-19
B758189-2 1989-03-27 ASSUMED NAME CORP INITIAL FILING 1989-03-27
296709 1961-11-16 APPLICATION OF AUTHORITY 1961-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100651769 0213600 1988-06-23 140 SPRING STREET, AVON, NY, 14414
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-06-23
Case Closed 1988-06-23
11985959 0215800 1982-10-05 140 SPRING STREET, Avon, NY, 14414
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1982-10-08
Abatement Due Date 1982-10-11
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Related Event Code (REC) Accident
11967320 0235400 1982-02-25 140 SPRING ST, Avon, NY, 14414
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-25
Case Closed 1982-02-26
11965209 0235400 1979-09-28 140 SPRING ST, Avon, NY, 14414
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1979-09-28
Case Closed 1984-03-10
11946480 0235400 1975-10-06 140 SPRING ST, Avon, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1975-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100027 D03
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-03
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-11-03
Abatement Due Date 1975-11-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-11-03
Abatement Due Date 1975-12-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 20
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 C02 II
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-03
Abatement Due Date 1975-11-20
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State