Search icon

CONAGRA/MAPLE LEAF MILLING INC.

Company Details

Name: CONAGRA/MAPLE LEAF MILLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1992 (33 years ago)
Date of dissolution: 24 Nov 2013
Entity Number: 1635139
ZIP code: 68102
County: New York
Place of Formation: New York
Address: ONE CONAGRA DR, 1-237, OMAHA, NE, United States, 68102

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CONAGRA/MAPLE LEAF MILLING INC. DOS Process Agent ONE CONAGRA DR, 1-237, OMAHA, NE, United States, 68102

Chief Executive Officer

Name Role Address
LEO A. KNOWLES Chief Executive Officer ONE CONAGRA DR, OMAHA, NE, United States, 68102

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, NEW YORK, NY, 12207

History

Start date End date Type Value
2008-06-20 2012-05-14 Address 1 CONAGRA DR, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)
2008-06-20 2012-05-14 Address 1 CONAGRA DR, 1-237, OMAHA, NE, 68102, 5001, USA (Type of address: Service of Process)
2008-06-20 2012-05-14 Address 1 CONAGRA DR, OMAHA, NE, 68102, 5001, USA (Type of address: Chief Executive Officer)
2006-05-19 2008-06-20 Address 11 CONAGRA DR, OMAHA, NE, 68102, 5001, USA (Type of address: Chief Executive Officer)
2002-06-05 2008-06-20 Address 1 CONAGRA DR, OMAHA, NE, 68102, 5001, USA (Type of address: Principal Executive Office)
2002-06-05 2008-06-20 Address 1 CONAGRA DR, CC-237, OMAHA, NE, 68102, 5001, USA (Type of address: Service of Process)
1995-03-27 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-07-27 2006-05-19 Address NINE CONAGRA DRIVE, OMAHA, NE, 68102, 5009, USA (Type of address: Chief Executive Officer)
1993-07-27 2002-06-05 Address NINE CONAGRA DRIVE, OMAHA, NE, 68102, 5009, USA (Type of address: Principal Executive Office)
1993-07-27 2002-06-05 Address NINE CONAGRA DRIVE, OMAHA, NE, 68102, 5009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131120000671 2013-11-20 CERTIFICATE OF MERGER 2013-11-24
120514006027 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100617002740 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080620002883 2008-06-20 BIENNIAL STATEMENT 2008-05-01
060519002490 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040618002305 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020605002184 2002-06-05 BIENNIAL STATEMENT 2002-05-01
000607002484 2000-06-07 BIENNIAL STATEMENT 2000-05-01
980519002489 1998-05-19 BIENNIAL STATEMENT 1998-05-01
970414000643 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301003026 0213600 1998-07-24 120 CHILDS STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-28
Emphasis N: GSINTARG
Case Closed 1998-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1998-09-25
Abatement Due Date 1998-09-29
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1998-09-25
Abatement Due Date 1998-09-29
Current Penalty 50.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1998-09-25
Abatement Due Date 1998-09-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1998-09-25
Abatement Due Date 1998-09-30
Nr Instances 4
Nr Exposed 4
Gravity 01
301003018 0213600 1998-07-22 120 CHILDS STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-08-28
Emphasis N: GSINTARG
Case Closed 1998-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-09-24
Abatement Due Date 1998-10-07
Nr Instances 3
Nr Exposed 75
Gravity 00
107351876 0213600 1993-12-17 120 CHILDS STREET, BUFFALO, NY, 14203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-12-17
Case Closed 1993-12-17

Related Activity

Type Inspection
Activity Nr 113964266
113964266 0213600 1993-10-06 120 CHILDS STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-06
Case Closed 1994-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1993-12-01
Abatement Due Date 1993-12-13
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-01
Abatement Due Date 1993-12-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19180105 A
Issuance Date 1993-12-01
Abatement Due Date 1994-01-03
Nr Instances 1
Nr Exposed 4
Gravity 01
109946434 0213600 1991-03-08 120 CHILDS STREET, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-07-25
Case Closed 1995-08-25

Related Activity

Type Complaint
Activity Nr 72886906
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1991-07-29
Abatement Due Date 1991-08-01
Current Penalty 2125.0
Initial Penalty 2500.0
Contest Date 1991-07-30
Final Order 1995-04-20
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 1991-07-29
Abatement Due Date 1991-08-01
Contest Date 1991-07-30
Final Order 1995-04-20
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1991-07-29
Abatement Due Date 1991-08-01
Current Penalty 2125.0
Initial Penalty 2500.0
Contest Date 1991-07-30
Final Order 1995-04-20
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100145 C03
Issuance Date 1991-07-29
Abatement Due Date 1991-08-19
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1991-07-30
Final Order 1995-04-20
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-07-29
Abatement Due Date 1991-08-01
Current Penalty 4250.0
Initial Penalty 35000.0
Contest Date 1991-07-30
Final Order 1995-04-20
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Hazard STRUCK BY
Citation ID 03001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1991-07-29
Abatement Due Date 1991-08-19
Contest Date 1991-07-30
Final Order 1995-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State