Search icon

BROCCO FOODS, INC.

Company Details

Name: BROCCO FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1991 (33 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1587485
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: PO BOX 127, NEW YORK MILLS, NY, United States, 13417
Principal Address: 36 B GARDEN STREET, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE BROCCOLI Chief Executive Officer 67C BURRSTONE ROAD, NEW YORK MILLS, NY, United States, 13417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 127, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
1995-08-03 1997-12-02 Address PO BOX 4208, UTICA, NY, 13504, 4208, USA (Type of address: Chief Executive Officer)
1995-08-03 1997-12-02 Address 36 B GARDEN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office)
1995-08-03 1997-12-02 Address 36B GARDEN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
1993-06-18 1995-08-03 Address 2205 PROCTOR VIEW DRIVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-06-18 1995-08-03 Address 2205 PROCTOR VIEW DRIVE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1991-11-05 1995-08-03 Address 2205 PROCTOR VIEW DRIVE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1683681 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
000301002829 2000-03-01 BIENNIAL STATEMENT 1999-11-01
971202002638 1997-12-02 BIENNIAL STATEMENT 1997-11-01
950803002342 1995-08-03 BIENNIAL STATEMENT 1993-11-01
930618002783 1993-06-18 BIENNIAL STATEMENT 1992-11-01
930114000322 1993-01-14 CERTIFICATE OF AMENDMENT 1993-01-14
911105000417 1991-11-05 CERTIFICATE OF INCORPORATION 1991-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106813041 0215800 2001-01-30 36B GARDEN STREET, NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-01-30
Emphasis S: FOOD PROCESSING, L: FOODPRO
Case Closed 2005-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Nr Instances 1
Nr Exposed 15
Gravity 00
302694260 0215800 2001-01-30 36B GARDEN STREET, NEW YORK MILLS, NY, 13417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-30
Emphasis L: FOODPRO, S: FOOD PROCESSING
Case Closed 2005-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 C
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2001-02-07
Abatement Due Date 2001-03-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State