Search icon

HUSTED DAIRY, INC.

Company Details

Name: HUSTED DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1993 (31 years ago)
Entity Number: 1760339
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 210 TERMINAL ROAD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 TERMINAL ROAD, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
DONALD L HUSTED SR Chief Executive Officer DONALD HUSTED JR, 210 TERMINAL ROAD, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1997-04-10 2001-11-15 Address 210 TERMINAL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1993-09-29 1997-04-10 Address 609 CAMBRIDGE AVENUE, MATTYDALE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130923002187 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111128002173 2011-11-28 BIENNIAL STATEMENT 2011-09-01
100421003574 2010-04-21 BIENNIAL STATEMENT 2009-09-01
070910002361 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051110002014 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030910002008 2003-09-10 BIENNIAL STATEMENT 2003-09-01
011115002151 2001-11-15 BIENNIAL STATEMENT 2001-09-01
991019002646 1999-10-19 BIENNIAL STATEMENT 1999-09-01
970410002583 1997-04-10 BIENNIAL STATEMENT 1997-09-01
930929000110 1993-09-29 CERTIFICATE OF INCORPORATION 1993-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342866142 0215800 2018-01-03 210 W. TERMINAL ROAD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-01-03
Emphasis L: REFUSE, P: REFUSE
Case Closed 2018-01-04
339600546 0215800 2014-02-26 210 TERMINAL ROAD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-02-26
Emphasis L: FORKLIFT, L: REFUSE, P: REFUSE
Case Closed 2015-09-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 D01
Issuance Date 2014-03-19
Abatement Due Date 2014-04-08
Current Penalty 2240.0
Initial Penalty 3200.0
Final Order 2014-07-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a. At the rear of the warehouse, on or about 02/26/14: An emergency exit door was locked during working hours. The door was locked with a slide bolt and was not equipped with panic hardware. Abatement certification must be submitted for this item. Husted Dairy, Inc., was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.36(d)(1), which was contained in OSHA inspection number 312371966, citation number 1, item number 1 and was affirmed as a final order on 11/10/09, with respect to a workplace located at 210 Terminal Road, Liverpool, New York, 13088.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B07
Issuance Date 2014-03-19
Abatement Due Date 2014-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-15
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(7): Each exit sign did not have the word "Exit" in plainly eligible letters not less that six inches (15.2 cm) high, with the principal strokes of the letters in the word "Exit" not less than three fourths of an inch (1.9 cm) wide: a. At the rear of the warehouse, on or about 02/26/14: The exit sign above the emergency exit door did not have the word "Exit" on the sign. Abatement certification must be submitted for this item.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2014-03-19
Abatement Due Date 2014-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement and maintain at the workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g) and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met: a. At the facility, on or about 02/26/14: The employer had not written nor developed a hazard communication program which met the requirements of the standard. Abatement certification must be submitted for this item.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2014-03-19
Abatement Due Date 2014-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical. a. Within the workplace, on or about 02/26/14: The employer did not maintain copies of safety data sheets for hazardous chemicals used within the workplace. Abatement certification must be submitted for this item.
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2014-06-24
Abatement Due Date 2014-07-14
Current Penalty 0.0
Initial Penalty 400.0
Final Order 2014-07-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) At the facility, on or about 6/24/2014: The employer did not provide abatement certification for Citation 1, Item 1, and Citation 2, Items 1, 2a and 2b issued on March 19, 2014. An abatement demand letter was sent to the employer on May 21, 2014. Abatement documentation is required for this item.
312371966 0215800 2009-10-08 210 TERMINAL ROAD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-08
Emphasis L: REFUSE
Case Closed 2010-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-10-26
Abatement Due Date 2009-10-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8911657303 2020-05-01 0248 PPP 210 TERMINAL RD, LIVERPOOL, NY, 13088-6716
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28261
Loan Approval Amount (current) 28261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-6716
Project Congressional District NY-22
Number of Employees 7
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28478.45
Forgiveness Paid Date 2021-02-10
3454578409 2021-02-05 0248 PPS 210 W Terminal Rd, Liverpool, NY, 13088-6716
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28260
Loan Approval Amount (current) 28260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6716
Project Congressional District NY-22
Number of Employees 5
NAICS code 424430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28418.57
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2259506 Intrastate Non-Hazmat 2012-01-03 50000 2011 1 1 Private(Property)
Legal Name HUSTED DAIRY INC
DBA Name -
Physical Address 210 TERMINAL RD, LIVERPOOL, NY, 13088, US
Mailing Address 210 TERMINAL RD, LIVERPOOL, NY, 13088, US
Phone (315) 475-0014
Fax -
E-mail -

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

Date of last update: 26 Feb 2025

Sources: New York Secretary of State