Search icon

J.F.G. FOOD CORP.

Company Details

Name: J.F.G. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1993 (31 years ago)
Date of dissolution: 20 Jul 2017
Entity Number: 1780841
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 3874 ROUTE 6, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3874 ROUTE 6, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
FRANK REALBUTO Chief Executive Officer 212 WEBER HILL RD, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1996-01-31 2003-12-09 Address 18 CHERYL COURT, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-12-20 1996-01-31 Address 18 CHERYL COURT, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170720000314 2017-07-20 CERTIFICATE OF DISSOLUTION 2017-07-20
031209002723 2003-12-09 BIENNIAL STATEMENT 2003-12-01
960131002178 1996-01-31 BIENNIAL STATEMENT 1995-12-01
931220000127 1993-12-20 CERTIFICATE OF INCORPORATION 1993-12-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBDANIA130036 2009-04-02 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DJBDANIA130036_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151060 EGGS
NAICS Code 332214: KITCHEN UTENSIL, POT, AND PAN MANUFACTURING
Product and Service Codes 7310: FOOD COOKING BAKING SERVING EQ

Recipient Details

Recipient J.F.G. FOOD CORP.
UEI F3TUJBS9VH74
Legacy DUNS 877508549
Recipient Address UNITED STATES, 3874 ROUTE 6, BREWSTER, 105090000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311976492 0213100 2009-01-22 3874 ROUTE 6, BREWSTER, NY, 10509
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-01-27
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2009-07-15

Related Activity

Type Complaint
Activity Nr 206763070
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-05-20
Abatement Due Date 2009-06-22
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 6
Nr Exposed 10
Gravity 03
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 42
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-05-20
Abatement Due Date 2009-05-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-05-20
Abatement Due Date 2009-06-07
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1309099 Fair Labor Standards Act 2013-12-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-12-26
Transfer Date 2014-01-09
Termination Date 2014-04-23
Date Issue Joined 2014-03-04
Section 1331
Sub Section FL
Transfer Office 1
Transfer Docket Number 1309099
Transfer Origin 1
Status Terminated

Parties

Name CABRERA
Role Plaintiff
Name J.F.G. FOOD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State