Name: | WHITE ROSE FROZEN FOOD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Nov 1996 |
Entity Number: | 1631680 |
ZIP code: | 07008 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 MIDDLESEX AVE, CARTERET, NJ, United States, 07008 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HERBERT IRVING | Chief Executive Officer | 700 DIBBLEE DRIVE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 1996-05-02 | Address | 2 EXECUTIVE DRIVE SUITE 400, SOMERSET, NJ, 08873, USA (Type of address: Principal Executive Office) |
1993-06-30 | 1996-05-02 | Address | 2 EXECUTIVE DRIVE, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
1992-04-27 | 1993-06-30 | Address | C/O DIGIORGIO CORP, 2 EXECUTIVE DRIVE SUITE 400, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961127000043 | 1996-11-27 | CERTIFICATE OF TERMINATION | 1996-11-27 |
960502002408 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
930630002529 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
920427000129 | 1992-04-27 | APPLICATION OF AUTHORITY | 1992-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302701271 | 0214700 | 2000-01-07 | 700 DIBBLEE DRIVE, GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76952605 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 2000-03-28 |
Abatement Due Date | 2000-05-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-07-01 |
Emphasis | L: FORKLIFT |
Case Closed | 1998-08-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 P01 |
Issuance Date | 1998-07-10 |
Abatement Due Date | 1998-07-24 |
Current Penalty | 675.0 |
Initial Penalty | 1350.0 |
Nr Instances | 13 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1990-02-02 |
Case Closed | 1990-05-22 |
Related Activity
Type | Complaint |
Activity Nr | 72525405 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1987-06-10 |
Case Closed | 1987-07-16 |
Related Activity
Type | Complaint |
Activity Nr | 71215214 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1987-06-22 |
Abatement Due Date | 1987-06-30 |
Nr Instances | 3 |
Nr Exposed | 13 |
Related Event Code (REC) | Complaint |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State