Search icon

RANCHERS PACKING CORP.

Company Details

Name: RANCHERS PACKING CORP.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1968 (56 years ago)
Date of dissolution: 18 Dec 1968
Entity Number: 171754
County: Blank
Place of Formation: Delaware
Address: 10 CHARLES STREET, NEW HYDE PARK, NY, United States

DOS Process Agent

Name Role Address
RANCHERS PACKING CORP. DOS Process Agent 10 CHARLES STREET, NEW HYDE PARK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C177335-2 1991-05-17 ASSUMED NAME CORP INITIAL FILING 1991-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11567088 0214700 1976-01-26 10 CHARLES STREET, New Hyde Park, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1976-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-28
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-28
Abatement Due Date 1976-03-03
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-28
Abatement Due Date 1976-01-30
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-03
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-28
Abatement Due Date 1976-03-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-01-28
Abatement Due Date 1976-03-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-01-28
Abatement Due Date 1976-03-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-28
Abatement Due Date 1976-03-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1976-01-28
Abatement Due Date 1976-03-03
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-01-28
Abatement Due Date 1976-03-03
Nr Instances 1
11633443 0235200 1973-02-01 10 CHARLES STREET, New Hyde Park, NY, 11001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-01
Emphasis N: TIP
Case Closed 1984-03-10
11606993 0235200 1972-12-13 10 CHARLES STREET, New Hyde Park, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-13
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-01-05
Abatement Due Date 1973-01-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-01-05
Abatement Due Date 1973-01-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1973-01-05
Abatement Due Date 1973-01-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State