Name: | GREEN HILLS FARM STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1963 (62 years ago) |
Entity Number: | 153284 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5933 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREEN HILLS FARM STORES, INC., FLORIDA | 848397 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREEN HILLS FARM STORES, INC. 401(K) PLAN | 2023 | 150626235 | 2024-06-22 | GREEN HILLS FARM STORES, INC. | 90 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-22 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 452300 |
Sponsor’s telephone number | 3154921707 |
Plan sponsor’s address | 5933 SOUTH SALINA STREET, SYRACUSE, NY, 13205 |
Signature of
Role | Plan administrator |
Date | 2023-06-30 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 452300 |
Sponsor’s telephone number | 3154921707 |
Plan sponsor’s address | 5933 S SALINA ST, SYRACUSE, NY, 132053325 |
Signature of
Role | Plan administrator |
Date | 2022-04-14 |
Name of individual signing | KEVIN PETRIE |
Role | Employer/plan sponsor |
Date | 2022-04-14 |
Name of individual signing | KEVIN PETRIE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 452300 |
Sponsor’s telephone number | 3154921707 |
Plan sponsor’s address | 5933 S SALINA ST, SYRACUSE, NY, 132053325 |
Signature of
Role | Plan administrator |
Date | 2021-04-14 |
Name of individual signing | KEVIN PETRIE |
Role | Employer/plan sponsor |
Date | 2021-04-14 |
Name of individual signing | KEVIN PETRIE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 452300 |
Sponsor’s telephone number | 3154921707 |
Plan sponsor’s address | 5933 S SALINA ST, SYRACUSE, NY, 132053325 |
Signature of
Role | Plan administrator |
Date | 2020-04-16 |
Name of individual signing | KEVIN PETRIE |
Role | Employer/plan sponsor |
Date | 2020-04-16 |
Name of individual signing | KEVIN PETRIE |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 452300 |
Sponsor’s telephone number | 3154921707 |
Plan sponsor’s address | 5933 S SALINA ST, SYRACUSE, NY, 132053325 |
Signature of
Role | Plan administrator |
Date | 2019-04-05 |
Name of individual signing | KEITH HAWKINS |
Role | Employer/plan sponsor |
Date | 2019-04-05 |
Name of individual signing | KEITH HAWKINS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 452900 |
Sponsor’s telephone number | 3154921707 |
Plan sponsor’s address | 5933 S SALINA ST, SYRACUSE, NY, 132053325 |
Signature of
Role | Plan administrator |
Date | 2018-06-01 |
Name of individual signing | KEITH HAWKINS |
Role | Employer/plan sponsor |
Date | 2018-06-01 |
Name of individual signing | KEITH HAWKINS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 452900 |
Sponsor’s telephone number | 3154921707 |
Plan sponsor’s address | 5933 S SALINA ST, SYRACUSE, NY, 132053325 |
Signature of
Role | Plan administrator |
Date | 2017-03-23 |
Name of individual signing | KEITH HAWKINS |
Role | Employer/plan sponsor |
Date | 2017-03-23 |
Name of individual signing | KEITH HAWKINS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 452900 |
Sponsor’s telephone number | 3154921707 |
Plan sponsor’s address | 5933 S SALINA ST, SYRACUSE, NY, 132053325 |
Signature of
Role | Plan administrator |
Date | 2016-04-20 |
Name of individual signing | KEITH HAWKINS |
Role | Employer/plan sponsor |
Date | 2016-04-20 |
Name of individual signing | KEITH HAWKINS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 452900 |
Sponsor’s telephone number | 3154921707 |
Plan sponsor’s address | 5933 S SALINA ST, SYRACUSE, NY, 132053325 |
Signature of
Role | Plan administrator |
Date | 2015-02-24 |
Name of individual signing | KEITH HAWKINS |
Role | Employer/plan sponsor |
Date | 2015-02-24 |
Name of individual signing | KEITH HAWKINS |
Name | Role | Address |
---|---|---|
KEITH G. HAWKINS | Chief Executive Officer | 5933 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5933 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
310641 | Plant Dealers | No data | No data | No data | 5933 SOUTH SALINA STREET, SYRACUSE, NY, 13205 | Grocery Store |
310648 | Retail grocery store | No data | No data | No data | 5933 S SALINA ST, SYRACUSE, NY, 13205 | No data |
0071-23-231335 | Alcohol sale | 2023-05-08 | 2023-05-08 | 2026-06-30 | 5933 SOUTH SALINA STREET, SYRACUSE, New York, 13205 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1963-01-02 | 1993-03-23 | Address | 5933 SOUTH SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
1963-01-02 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130114006768 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110128003109 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090116002127 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070202002683 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
050225002569 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
030117002626 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010202002440 | 2001-02-02 | BIENNIAL STATEMENT | 2001-01-01 |
C295054-1 | 2000-10-30 | ASSUMED NAME CORP INITIAL FILING | 2000-10-30 |
990127002259 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970221002553 | 1997-02-21 | BIENNIAL STATEMENT | 1997-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-10-08 | GREEN HILLS FARMS | 5933 S SALINA ST, SYRACUSE, Onondaga, NY, 13205 | A | Food Inspection | Department of Agriculture and Markets | No data |
2024-08-27 | GREEN HILLS FARMS | 5933 S SALINA ST, SYRACUSE, Onondaga, NY, 13205 | B | Food Inspection | Department of Agriculture and Markets | 15C - Three door reach in cooler in the deli service area is not properly maintained as follows: gasket in disrepair, leak from condenser unit in top. |
2023-02-22 | GREEN HILLS FARMS | 5933 S SALINA ST, SYRACUSE, Onondaga, NY, 13205 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-11-28 | GREEN HILLS FARMS | 5933 S SALINA ST, SYRACUSE, Onondaga, NY, 13205 | C | Food Inspection | Department of Agriculture and Markets | 12A - Milk in aluminum pitcher at the coffee counter has internal temperature of 50°F. |
2022-10-14 | GREEN HILLS FARMS | 5933 S SALINA ST, SYRACUSE, Onondaga, NY, 13205 | B | Food Inspection | Department of Agriculture and Markets | 06B - Packaged loaves of deli meats in the retail deli cooler are observed to be stored partially above limit loads and display internal temperature ranges of 53-57°F for an undocumented amount of time. 13.25 lbs. of product destroyed under signed seizure waiver #073679V during inspection. The accuracy of the thermometer used was verified during the inspection. Discussed load limits with management at time of inspection. - One package of sliced cantaloupe in the retail open air produce cooler displays an internal temperature of 54°F. Container has been in the cooler for over a day. 0.68 lbs. of product destroyed under signed seizure waiver #073679V during inspection. |
2022-08-29 | GREEN HILLS FARMS | 5933 S SALINA ST, SYRACUSE, Onondaga, NY, 13205 | C | Food Inspection | Department of Agriculture and Markets | 16A - Wall mounted electrical sticky trap above the double doors in the rear produce area has a sticky panel that is heavily coated with winged insects. |
2022-02-23 | GREEN HILLS FARMS | 5933 S SALINA ST, SYRACUSE, Onondaga, NY, 13205 | B | Food Inspection | Department of Agriculture and Markets | 09D - The equipment wash sink in the deli food prep kitchen lacks labels for bay usage. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12017711 | 0215800 | 1977-02-24 | 5933 SOUTH SALINA INC, Syracuse, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11980794 | 0215800 | 1977-01-07 | 5933 SOUTH SALINA ST, Syracuse, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-22 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-22 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-22 |
Nr Instances | 3 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-22 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-02-22 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011012 |
Issuance Date | 1977-01-20 |
Abatement Due Date | 1977-01-28 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-12-15 |
Case Closed | 1977-03-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 A08 |
Issuance Date | 1976-12-17 |
Abatement Due Date | 1976-12-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3457207108 | 2020-04-11 | 0248 | PPP | 5933 S Salina St, SYRACUSE, NY, 13205-3300 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State