Search icon

LANDSMAN PACKING CO., INC.

Company Details

Name: LANDSMAN PACKING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1963 (62 years ago)
Date of dissolution: 01 Oct 1996
Entity Number: 159403
ZIP code: 07068
County: Dutchess
Place of Formation: New Jersey
Address: 4 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068

DOS Process Agent

Name Role Address
C/O CHRENKRANTZ AND COMPANY DOS Process Agent 4 BECKER FARM ROAD, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
1963-08-22 1996-10-01 Address P O BOX B, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961001000566 1996-10-01 SURRENDER OF AUTHORITY 1996-10-01
C122443-2 1990-03-26 ASSUMED NAME CORP INITIAL FILING 1990-03-26
394511 1963-08-22 APPLICATION OF AUTHORITY 1963-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12087185 0235500 1975-09-05 ELIZABETH ST, Red Hook, NY, 12571
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-05
Case Closed 1976-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 G
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 I
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1975-09-25
Abatement Due Date 1975-11-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State