Search icon

EMPIRE CHEESE, INC.

Company Details

Name: EMPIRE CHEESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1993 (32 years ago)
Entity Number: 1721708
ZIP code: 10005
County: Allegany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4520 HASKELL RD, CUBA, NY, United States, 14727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL ZAGZEBSKI Chief Executive Officer 17955 GREAT LAKES PARKWAY, HIRAM, OH, United States, 44234

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 17955 GREAT LAKES PARKWAY, HIRAM, OH, 44234, USA (Type of address: Chief Executive Officer)
2021-07-29 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-19 2024-06-11 Address 17955 GREAT LAKES PARKWAY, HIRAM, OH, 44234, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-23 2021-04-19 Address 17825 GREAT LAKES PARKWAY, HIRAM, OH, 44234, USA (Type of address: Chief Executive Officer)
2009-04-06 2017-06-23 Address 17825 GREAT LAKES PARKWYA, HIRAM, OH, 44234, USA (Type of address: Chief Executive Officer)
2008-02-21 2009-04-06 Address 17825 GRAT LAILE PKWY, HIRAN, OH, 44204, USA (Type of address: Chief Executive Officer)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611003337 2024-06-11 BIENNIAL STATEMENT 2024-06-11
210419060188 2021-04-19 BIENNIAL STATEMENT 2021-04-01
201016060209 2020-10-16 BIENNIAL STATEMENT 2019-04-01
SR-20610 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20609 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170623006086 2017-06-23 BIENNIAL STATEMENT 2017-04-01
130522002166 2013-05-22 BIENNIAL STATEMENT 2013-04-01
110427002258 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090406002127 2009-04-06 BIENNIAL STATEMENT 2009-04-01
080221000358 2008-02-21 ANNULMENT OF DISSOLUTION 2008-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341939569 0213600 2016-12-01 4520 HASKELL ROAD, CUBA, NY, 14727
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-01-25
Emphasis N: AMPUTATE
Case Closed 2017-07-13

Related Activity

Type Referral
Activity Nr 1159896
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C07 III
Issuance Date 2017-03-01
Abatement Due Date 2017-06-23
Current Penalty 7000.0
Initial Penalty 9054.0
Final Order 2017-03-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(7)(iii): The employer did not document the basis for determining that all hazards in a permit space had been eliminated, through a written certification that contained the date, the location of the space, and the signature of the person making the determination: a) On or about 12/01/2016 in the production area; where employees entered permit required confined spaces such as, but not limited to the DMC (draining matting conveyor), without isolating all potential hazards and without completing the required permits and documentation. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2017-03-01
Abatement Due Date 2017-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(e)(1): Before entry was authorized, the employer did not document the completion of measures required by 29 CFR 1910.146(d)(3) by preparing an entry permit: a) On or about 12/01/2016 in the production areas; where entry was made regularly into permit required spaces such as, but not limited to the DMC (draining matting conveyor) and tanks/vats, the employer did not ensure that permits were completed for each and every entry. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 D05
Issuance Date 2017-03-01
Abatement Due Date 2017-03-23
Current Penalty 0.0
Initial Penalty 12675.0
Final Order 2017-03-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(d)(5)(i): Under the permit-required confined space program required by 29 CFR 1910.146(c)(4), the employer did not evaluate permit space conditions when entry operations were conducted, by testing conditions in the permit space to determine if acceptable entry conditions existed before entry was authorized to begin: a) On or about 12/01/2016 in production areas; where employees entered permit required spaces such as, but not limited to: the DMC (Draining Matting Machine) and tanks/vats without testing the atmosphere or verifying that physical hazards of moving machinery have been eliminated/controlled before entering the permit space. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 2017-03-01
Abatement Due Date 2017-03-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(d)(9): When entry operations were conducted under the permit-required confined space program required by 29 CFR 1910.146(c)(4), the employer did not implement procedures for summoning rescue and emergency services, for rescuing entrants from permit spaces: a) On or about 12/01/2016 in the production areas; where local 911 emergency services were identified in the employer's permit required confined spaces program, those 911 services were not notified prior to entry into permit required confined spaces in the establishment. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 G03
Issuance Date 2017-03-01
Abatement Due Date 2017-06-23
Current Penalty 10500.0
Initial Penalty 12675.0
Final Order 2017-03-27
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(g)(3): The employer did not provide training that established employee proficiency in the duties required by 29 CFR 1910.146, Permit-required confined spaces, and did not introduce new or revised procedures, as necessary, for compliance: a) On or about 12/01/2016 in the production area; where employees regularly entered permit required confined spaces such as, but not limited to tanks/vats and the DMC (Draining Matting Conveyor), the employees were not proficient in the duties and requirements of the employer's confined space entry program including: completing of an entry permit, the use of atmospheric testing equipment and ensuring that rescue services were available prior to entry into the confined space. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2017-03-01
Abatement Due Date 2017-06-23
Current Penalty 10500.0
Initial Penalty 12675.0
Final Order 2017-03-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 11/28/2016 at the DMC machine; where employees were exposed to pinch points and rotating equipment while cleaning cheese from the auger while cleaning the dicer, auger and scraper bar on the DMC (draining matting conveyor). The machine was not shut down isolated from energy sources and locked out during the cleaning. ABATEMENT DOCUMENTATION REQUIRED
314717273 0213600 2010-07-29 4520 HASKELL ROAD, CUBA, NY, 14727
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-09-20
Emphasis N: PSMPQV
Case Closed 2010-11-08

Related Activity

Type Referral
Activity Nr 201338407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 G03
Issuance Date 2010-09-28
Abatement Due Date 2010-10-31
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2010-09-28
Abatement Due Date 2010-10-31
Current Penalty 4000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 J04 III
Issuance Date 2010-09-28
Abatement Due Date 2010-10-31
Current Penalty 4000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100119 J04 IV
Issuance Date 2010-09-28
Abatement Due Date 2010-10-31
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 J05
Issuance Date 2010-09-28
Abatement Due Date 2010-10-31
Current Penalty 4000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 L01
Issuance Date 2010-09-28
Abatement Due Date 2010-10-31
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100119 L03
Issuance Date 2010-09-28
Abatement Due Date 2010-10-31
Current Penalty 4000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
314248253 0213600 2010-03-04 4520 HASKELL ROAD, CUBA, NY, 14727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-04
Emphasis N: SSTARG09
Case Closed 2010-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2010-04-20
Abatement Due Date 2010-04-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-04-20
Abatement Due Date 2010-05-23
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-04-20
Abatement Due Date 2010-05-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 2010-04-20
Abatement Due Date 2010-05-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 2010-04-20
Abatement Due Date 2010-05-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
114125891 0213600 1998-08-25 4520 HASKELL ROAD, CUBA, NY, 14727
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-12-11
Case Closed 1999-01-28

Related Activity

Type Accident
Activity Nr 101330157

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-12-16
Abatement Due Date 1998-12-21
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1998-12-16
Abatement Due Date 1999-01-04
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 E01 I
Issuance Date 1998-12-16
Abatement Due Date 1999-01-04
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1998-12-16
Abatement Due Date 1999-01-04
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 11
Nr Exposed 13
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1998-12-16
Abatement Due Date 1998-12-21
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 50
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 1998-12-16
Abatement Due Date 1999-01-04
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 10
Nr Exposed 13
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1998-12-16
Abatement Due Date 1998-12-21
Nr Instances 2
Nr Exposed 2
Gravity 01
18150573 0215800 1988-12-22 JORDAN RD., EELBRIDGE, NY, 13060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-22
Case Closed 1989-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1989-01-11
Abatement Due Date 1989-01-30
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1989-01-11
Abatement Due Date 1989-02-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1989-01-11
Abatement Due Date 1989-01-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1989-01-11
Abatement Due Date 1989-01-13
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1989-01-11
Abatement Due Date 1989-01-13
Nr Instances 3
Nr Exposed 2
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-01-11
Abatement Due Date 1989-01-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-01-11
Abatement Due Date 1989-01-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 5
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-01-11
Abatement Due Date 1989-02-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 75
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-11
Abatement Due Date 1989-01-20
Nr Instances 1
Nr Exposed 83
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1989-01-11
Abatement Due Date 1989-02-03
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-01-11
Abatement Due Date 1989-01-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-01-11
Abatement Due Date 1989-01-20
Nr Instances 6
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-01-11
Abatement Due Date 1989-01-13
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1989-01-11
Abatement Due Date 1989-01-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1989-01-11
Abatement Due Date 1989-01-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1496251 Intrastate Non-Hazmat 2023-01-16 800 2022 2 2 Private(Property)
Legal Name EMPIRE CHEESE INC
DBA Name -
Physical Address 4520 HASKELL ROAD, CUBA, NY, 14727, US
Mailing Address 4520 HASKELL ROAD, CUBA, NY, 14727, US
Phone (585) 968-1552
Fax (585) 968-2660
E-mail MARYLOU.LEWIS@GREATLAKESCHEESE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300628 Negotiable Instruments 1993-05-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 130
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1993-05-14
Termination Date 1996-10-11
Date Issue Joined 1993-06-29
Pretrial Conference Date 1993-09-16
Section 1332

Parties

Name EMPIRE CHEESE, INC.
Role Plaintiff
Name ORV, INC.,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State