Search icon

MAYER'S CIDER MILL, INC.

Company Details

Name: MAYER'S CIDER MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1962 (63 years ago)
Entity Number: 149470
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 699 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID N BOWER, SR Chief Executive Officer 699 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 699 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2002-07-10 2010-09-29 Address 699 FIVE MILE LINE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2002-07-10 2010-09-29 Address 699 FIVE MILL LINE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2002-07-10 2010-09-29 Address 699 FIVE MILE LINE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-09-14 2002-07-10 Address 699 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-09-14 2002-07-10 Address 699 FIVE MILE LINE ROAD, ROCHESTER, NY, 14580, USA (Type of address: Service of Process)
1993-09-14 2002-07-10 Address 699 FIVE MILE LINE ROAD, ROCHESTER, NY, 14580, USA (Type of address: Principal Executive Office)
1962-07-25 1993-09-14 Address 950 SHOEMAKER RD., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120827002248 2012-08-27 BIENNIAL STATEMENT 2012-07-01
100929002125 2010-09-29 BIENNIAL STATEMENT 2010-07-01
060706002538 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040817002199 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020710002788 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000703002044 2000-07-03 BIENNIAL STATEMENT 2000-07-01
960801002161 1996-08-01 BIENNIAL STATEMENT 1996-07-01
930914002226 1993-09-14 BIENNIAL STATEMENT 1993-07-01
C025435-2 1989-06-22 ASSUMED NAME CORP INITIAL FILING 1989-06-22
336387 1962-07-25 CERTIFICATE OF INCORPORATION 1962-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302937313 0213600 1999-10-05 699 FIVE MILE LINE ROAD, WEBSTER, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-11-17
Case Closed 1999-12-03

Related Activity

Type Complaint
Activity Nr 202823357
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-11-19
Abatement Due Date 1999-11-24
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106365 Agricultural Acts 2011-07-25 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 38000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2011-07-25
Termination Date 2011-09-15
Section 0499
Status Terminated

Parties

Name F. COLAVITA & SONS, INC.
Role Plaintiff
Name MAYER'S CIDER MILL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State