Search icon

WILTON FOODS, INC.

Company Details

Name: WILTON FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1964 (61 years ago)
Entity Number: 173292
ZIP code: 10528
County: Bronx
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 2200 W DON TYSON PKWY, CP131, SPRINGDALE, AR, United States, 72762

Shares Details

Shares issued 6500

Share Par Value 100

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1467167 2200 DON TYSON PARKWAY, SPRINGDALE, AR, 72762-6999 2200 DON TYSON PARKWAY, SPRINGDALE, AR, 72762-6999 479-290-4000

Filings since 2012-06-08

Form type 424B5
File number 333-181918-05
Filing date 2012-06-08
File View File

Filings since 2012-06-07

Form type 424B5
File number 333-181918-05
Filing date 2012-06-07
File View File

Filings since 2012-06-06

Form type 424B5
File number 333-181918-05
Filing date 2012-06-06
File View File

Filings since 2012-06-06

Form type S-3ASR
File number 333-181918-05
Filing date 2012-06-06
File View File

Filings since 2009-07-22

Form type EFFECT
File number 333-160283-20
Filing date 2009-07-22
File View File

Filings since 2009-07-22

Form type 424B3
File number 333-160283-20
Filing date 2009-07-22
File View File

Filings since 2009-07-15

Form type S-4/A
File number 333-160283-20
Filing date 2009-07-15
File View File

Filings since 2009-06-26

Form type S-4
File number 333-160283-20
Filing date 2009-06-26
File View File

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MELANIE BOULDEN Chief Executive Officer 2200 W DON TYSON PKWY, SPRINGDALE, AR, United States, 72762

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 2200 W DON TYSON PKWY, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 2200 W DON TYSON PKWY, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-23 Address 2200 W DON TYSON PKWY, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-23 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-01-03 2024-01-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-01-02 2024-01-23 Shares Share type: PAR VALUE, Number of shares: 6500, Par value: 100
2024-01-02 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-28 2024-01-03 Address 2200 W DON TYSON PKWY, SPRINGDALE, AR, 72762, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123001207 2024-01-23 BIENNIAL STATEMENT 2024-01-23
240103002151 2024-01-02 CERTIFICATE OF CHANGE BY ENTITY 2024-01-02
220128002003 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200128060207 2020-01-28 BIENNIAL STATEMENT 2020-01-01
SR-2328 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2329 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180129006241 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160128006049 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140121006440 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120307002108 2012-03-07 BIENNIAL STATEMENT 2012-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110606340 0216000 1996-06-27 710 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, 10977
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-07-19
Case Closed 1996-08-07

Related Activity

Type Referral
Activity Nr 901780981
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-07-22
Abatement Due Date 1996-07-25
Current Penalty 1365.0
Initial Penalty 2275.0
Nr Instances 2
Nr Exposed 8
Gravity 05
122246366 0213100 1995-05-31 1 6 1/2 STATION ROAD, GOSHEN, NY, 10924
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-05-31
Case Closed 1995-06-01
109873489 0216000 1993-08-04 710 SOUTH MAIN STREET, SPRING VALLEY, NY, 10977
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-08-05
Case Closed 1993-08-24

Related Activity

Type Complaint
Activity Nr 74502790
Safety Yes
109873067 0216000 1993-01-29 710 SOUTH MAIN STREET, SPRING VALLEY, NY, 10977
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1993-02-03
Case Closed 1993-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1993-03-04
Abatement Due Date 1993-04-06
Current Penalty 1190.0
Initial Penalty 1700.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-03-04
Abatement Due Date 1993-04-06
Current Penalty 1190.0
Initial Penalty 1700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-03-04
Abatement Due Date 1993-04-01
Initial Penalty 1700.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-03-04
Abatement Due Date 1993-04-06
Current Penalty 892.5
Initial Penalty 1275.0
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-03-04
Abatement Due Date 1993-04-06
Nr Instances 10
Nr Exposed 10
Gravity 00
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-03-04
Abatement Due Date 1993-04-06
Current Penalty 585.0
Initial Penalty 850.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-03-04
Abatement Due Date 1993-04-06
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-03-04
Abatement Due Date 1993-04-06
Nr Instances 10
Nr Exposed 10
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-03-04
Abatement Due Date 1993-04-06
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State