Search icon

BIERSTINE FARMS, INC.

Company Details

Name: BIERSTINE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1963 (62 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 155398
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: PO BOX 223, PINE ISLAND, NY, United States, 10969
Principal Address: MISSION LAND ROAD, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BIERSTINE Chief Executive Officer PO BOX 223, PINE ISLAND, NY, United States, 10969

DOS Process Agent

Name Role Address
JAMES BIERSTINE DOS Process Agent PO BOX 223, PINE ISLAND, NY, United States, 10969

History

Start date End date Type Value
1997-06-02 2003-03-14 Address PO BOX 188, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
1993-05-11 2003-03-14 Address PO BOX 188, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
1963-03-15 1997-06-02 Address (NO STREET ADD. STATED), PINE ISLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803737 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030314002580 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010309002483 2001-03-09 BIENNIAL STATEMENT 2001-03-01
C280905-4 1999-11-09 ASSUMED NAME CORP INITIAL FILING 1999-11-09
990312002447 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970602002517 1997-06-02 BIENNIAL STATEMENT 1997-03-01
930511002354 1993-05-11 BIENNIAL STATEMENT 1993-03-01
371200 1963-03-15 CERTIFICATE OF INCORPORATION 1963-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122251887 0213100 1994-08-15 MISSION LANE RD., PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-15
Case Closed 1994-08-19
106153885 0213100 1993-09-17 MISSION LANE RD., PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-17
Case Closed 1993-09-20
108655010 0213100 1992-09-17 BIERSTINE ROAD, PINE ISLAND, NY, 10969
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-09-17
Case Closed 1992-09-23
106524812 0213100 1989-07-17 MISSION LANE RD., PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-17
Emphasis N: FIELDSAN
Case Closed 1989-07-21
106534217 0213100 1988-09-12 MISSION LANE RD., PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-12
Emphasis N: FIELDSAN
Case Closed 1988-09-16
100533538 0213100 1987-08-04 MISSION LANE RD., PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-08-10
17813767 0213100 1986-09-05 MISSION LANE RD., PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-05
Case Closed 1986-09-08
2252138 0213100 1985-07-24 MISSION LANE RD., PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-24
Case Closed 1985-07-24
1032812 0213100 1984-08-13 P O BOX 188 MISSION LANE ROAD, PINE ISLAND, NY, 10969
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-13
Case Closed 1984-08-13
10765196 0213100 1983-08-01 BIERSTINE LANE PO BOX 188, Florida, NY, 10969
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1983-08-01
Case Closed 1983-08-05
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1982-08-18
Case Closed 1982-08-20
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1981-09-09
Case Closed 1981-09-23
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1980-09-24
Case Closed 1984-03-10
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1979-08-22
Case Closed 1984-03-10
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1978-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 D03
Issuance Date 1978-09-28
Abatement Due Date 1978-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 D10
Issuance Date 1978-09-28
Abatement Due Date 1978-10-01
Nr Instances 2
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1975-07-09
Emphasis N: TIP
Case Closed 1975-12-04

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1975-08-07
Abatement Due Date 1975-09-22
Contest Date 1975-08-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 F06
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 D02
Issuance Date 1975-08-07
Abatement Due Date 1975-09-22
Contest Date 1975-08-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 D09
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Contest Date 1975-08-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 D03
Issuance Date 1975-08-07
Abatement Due Date 1975-09-22
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100142 H03
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Contest Date 1975-08-15
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100142 B02
Issuance Date 1975-08-07
Abatement Due Date 1975-09-22
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1975-08-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100142 B05
Issuance Date 1975-08-07
Abatement Due Date 1975-09-22
Contest Date 1975-08-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100267 C01
Issuance Date 1975-08-07
Abatement Due Date 1975-08-13
Current Penalty 260.0
Initial Penalty 260.0
Contest Date 1975-08-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State