Search icon

ROSINA FOOD PRODUCTS, INC.

Headquarter

Company Details

Name: ROSINA FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1964 (61 years ago)
Entity Number: 179205
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 170 French Road, 200 DELAWARE AVE SUITE 1200, Buffalo, NY, United States, 14227
Principal Address: 170 FRENCH RD, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROSINA FOOD PRODUCTS, INC., FLORIDA P37850 FLORIDA
Headquarter of ROSINA FOOD PRODUCTS, INC., FLORIDA F94000003531 FLORIDA
Headquarter of ROSINA FOOD PRODUCTS, INC., ILLINOIS CORP_57537981 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68UP2 Active U.S./Canada Manufacturer 2011-01-28 2024-07-15 2029-07-15 2025-07-10

Contact Information

POC BRUCE DAVIDSON
Phone +1 267-625-4111
Address 170 FRENCH RD, BUFFALO, ERIE, NY, 14227 2717, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WX6WV6H3QAPK10 179205 US-NY GENERAL ACTIVE 1964-08-19

Addresses

Legal C/O BARCLAY DAMON, LLP, 170 FRENCH ROAD, 200 DELAWARE AVE, SUITE 1200, BUFFALO, US-NY, US, 14227
Headquarters 170 FRENCH ROAD, 200 DELAWARE AVE, SUITE 1200, BUFFALO, US-NY, US, 14227

Registration details

Registration Date 2012-12-17
Last Update 2024-09-26
Status ISSUED
Next Renewal 2025-01-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 179205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSINA FOOD PRODUCTS, INC. 401(K) PLAN 2014 160876738 2015-07-21 ROSINA FOOD PRODUCTS, INC. 413
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-15
Business code 311900
Sponsor’s telephone number 7166680123
Plan sponsor’s mailing address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Plan sponsor’s address ROBERT J. WOEPPLE, 170 FRENCH RD., BUFFALO, NY, 142272717

Number of participants as of the end of the plan year

Active participants 388
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 71
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 398
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 27

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
ROSINA FOOD PRODUCTS, INC. 401(K) PLAN 2013 160876738 2014-07-28 ROSINA FOOD PRODUCTS, INC. 411
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-15
Business code 311900
Sponsor’s telephone number 7166680123
Plan sponsor’s mailing address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Plan sponsor’s address ROBERT J. WOEPPLE, 170 FRENCH RD., BUFFALO, NY, 142272717

Number of participants as of the end of the plan year

Active participants 358
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 45
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 335
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 16

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
ROSINA FOOD PRODUCTS, INC. 401(K) PLAN 2012 160876738 2013-07-19 ROSINA FOOD PRODUCTS, INC. 374
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-15
Business code 311900
Sponsor’s telephone number 7166680123
Plan sponsor’s mailing address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Plan sponsor’s address ROBERT J. WOEPPLE, 170 FRENCH RD., BUFFALO, NY, 142272717

Number of participants as of the end of the plan year

Active participants 350
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 33
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 320
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 15

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing ROBERT J. WOEPPEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-19
Name of individual signing ROBERT J. WOEPPEL
Valid signature Filed with authorized/valid electronic signature
ROSINA FOOD PRODUCTS, INC. 401(K) PLAN 2011 160876738 2012-07-30 ROSINA FOOD PRODUCTS, INC. 376
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-15
Business code 311900
Sponsor’s telephone number 7166680123
Plan sponsor’s mailing address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Plan sponsor’s address ROBERT J. WOEPPLE, 170 FRENCH RD., BUFFALO, NY, 142272717

Plan administrator’s name and address

Administrator’s EIN 160876738
Plan administrator’s name ROSINA FOOD PRODUCTS, INC.
Plan administrator’s address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Administrator’s telephone number 7166680123

Number of participants as of the end of the plan year

Active participants 317
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 298
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 15

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
ROSINA FOOD PRODUCTS, INC. 401(K) PLAN 2011 160876738 2012-07-30 ROSINA FOOD PRODUCTS, INC. 376
Three-digit plan number (PN) 002
Effective date of plan 1992-03-15
Business code 311900
Sponsor’s telephone number 7166680123
Plan sponsor’s mailing address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Plan sponsor’s address ROBERT J. WOEPPLE, 170 FRENCH RD., BUFFALO, NY, 142272717

Plan administrator’s name and address

Administrator’s EIN 160876738
Plan administrator’s name ROSINA FOOD PRODUCTS, INC.
Plan administrator’s address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Administrator’s telephone number 7166680123

Number of participants as of the end of the plan year

Active participants 317
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 298
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 15

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
ROSINA FOOD PRODUCTS, INC. 401(K) PLAN 2010 160876738 2011-07-13 ROSINA FOOD PRODUCTS, INC. 401
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-03-15
Business code 311900
Sponsor’s telephone number 7166680123
Plan sponsor’s mailing address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Plan sponsor’s address ROBERT J. WOEPPLE, 170 FRENCH RD., BUFFALO, NY, 142272717

Plan administrator’s name and address

Administrator’s EIN 160876738
Plan administrator’s name ROSINA FOOD PRODUCTS, INC.
Plan administrator’s address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Administrator’s telephone number 7166680123

Number of participants as of the end of the plan year

Active participants 311
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 302
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 24

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-13
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
ROSINA FOOD PRODUCTS, INC. 401(K) PLAN 2010 160876738 2011-07-13 ROSINA FOOD PRODUCTS, INC. 401
Three-digit plan number (PN) 002
Effective date of plan 1992-03-15
Business code 311900
Sponsor’s telephone number 7166680123
Plan sponsor’s mailing address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Plan sponsor’s address ROBERT J. WOEPPLE, 170 FRENCH RD., BUFFALO, NY, 142272717

Plan administrator’s name and address

Administrator’s EIN 160876738
Plan administrator’s name ROSINA FOOD PRODUCTS, INC.
Plan administrator’s address 170 FRENCH ROAD, BUFFALO, NY, 142272717
Administrator’s telephone number 7166680123

Number of participants as of the end of the plan year

Active participants 311
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 302
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 24

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-13
Name of individual signing ROBERT WOEPPEL
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
RUSSELL A CORIGLIANO Chief Executive Officer 170 FRENCH RD, BUFFALO, NY, United States, 14227

DOS Process Agent

Name Role Address
BARCLAY DAMON, LLP DOS Process Agent 170 French Road, 200 DELAWARE AVE SUITE 1200, Buffalo, NY, United States, 14227

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 170 FRENCH RD, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
2020-08-24 2024-08-05 Address ATTN RICHARD DAY, 200 DELAWARE AVE SUITE 1200, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-08-27 2020-08-24 Address ATTN RICHARD DAY, 200 DELAWARE AVE SUITE 1200, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-08-18 2018-08-27 Address ATTN RICHARD DAY, 1100 M & T CT 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1414, USA (Type of address: Service of Process)
2004-09-28 2016-08-18 Address ATTN RICHARD DAY, 1100 M & T CT 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
2002-09-09 2024-08-05 Address 170 FRENCH RD, BUFFALO, NY, 14227, USA (Type of address: Chief Executive Officer)
2000-09-08 2002-09-09 Address 75 INDUSTRIAL PKWY, BUFFALO, NY, 14227, 2712, USA (Type of address: Chief Executive Officer)
1998-08-11 2004-09-28 Address ATTN L.J. GALLICK, 1100 M&T CT, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
1993-04-27 1998-08-11 Address 1100 M & T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
1993-04-27 2002-09-09 Address 75 INDUSTRIAL PARKWAY, BUFFALO, NY, 14227, 2712, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240805000103 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220909001696 2022-09-09 BIENNIAL STATEMENT 2022-08-01
200824060245 2020-08-24 BIENNIAL STATEMENT 2020-08-01
180827006258 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160818006177 2016-08-18 BIENNIAL STATEMENT 2016-08-01
20141020064 2014-10-20 ASSUMED NAME LP INITIAL FILING 2014-10-20
140815006237 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120831006089 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100901002065 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080812003131 2008-08-12 BIENNIAL STATEMENT 2008-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-11 ROSINA FOOD PRODUCTS 75 EMPIRE DRIVE, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2023-11-21 ROSINA FOOD PRODUCTS 70A EMPIRE DRIVE, BUFFALO, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2023-11-21 ROSINA FOOD PRODUCTS 75 EMPIRE DRIVE, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data
2022-06-23 ROSINA FOOD PRODUCTS 75 EMPIRE DRIVE, WEST SENECA, Erie, NY, 14224 A Food Inspection Department of Agriculture and Markets No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CHIP STEAKS BRAND 73388080 1982-09-23 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-03-05

Mark Information

Mark Literal Elements CHIP STEAKS BRAND
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SLICED LAYERED STEAK
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use Aug. 1980
Use in Commerce Sep. 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ROSINA FOOD PRODUCTS, INC.
Owner Address 75 INDUSTRIAL PARKWAY BUFFALO, NEW YORK UNITED STATES 14227
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BUFFALO, ROSINA FOOD PRODUCTS, INC, 75 INDUSTRIAL PKWY, NEW YORK UNITED STATES 14227

Prosecution History

Date Description
1984-03-05 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-08-01 NON-FINAL ACTION MAILED
1983-07-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-03-15
BELLA 73388082 1982-09-23 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-03-06

Mark Information

Mark Literal Elements BELLA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MEATBALLS
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use Jul. 1982
Use in Commerce Jul. 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ROSINA FOOD PRODUCTS, INC.
Owner Address 75 INDUSTRIAL PARKWAY BUFFALO, NEW YORK UNITED STATES 14227
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BUFFALO, ROSINA FOOD PRODUCTS, INC, 75 INDUSTRIAL PKWY, NEW YORK UNITED STATES 14227

Prosecution History

Date Description
1984-03-06 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-08-08 NON-FINAL ACTION MAILED
1983-07-07 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-03-15
ROSINA 73388081 1982-09-23 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1984-03-05

Mark Information

Mark Literal Elements ROSINA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For MEATBALLS, ITALIAN SAUSAGE, ROUND AND HOAGIE SHAPE ITALIAN PATTIES
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status ABANDONED
First Use Oct. 1963
Use in Commerce Jun. 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ROSINA FOOD PRODUCTS, INC.
Owner Address 75 INDUSTRIAL PARKWAY BUFFALO, NEW YORK UNITED STATES 14227
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BUFFALO, ROSINA FOOD PRODUCTS, INC, 75 INDUSTRIAL PKWY, NEW YORK UNITED STATES 14227

Prosecution History

Date Description
1984-03-05 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1983-07-18 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1984-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345446801 0213600 2021-07-27 75 EMPIRE DRIVE, WEST SENECA, NY, 14224
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2021-07-27
Emphasis N: CHEMNEP
Case Closed 2021-07-27

Related Activity

Type Inspection
Activity Nr 1410524
Health Yes
344787056 0213600 2020-06-12 75 EMPIRE DRIVE, WEST SENECA, NY, 14224
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-08-06
Case Closed 2020-09-16

Related Activity

Type Referral
Activity Nr 1605286
Safety Yes
Type Referral
Activity Nr 1605336
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2020-08-12
Abatement Due Date 2020-09-03
Current Penalty 3500.0
Initial Penalty 5783.0
Final Order 2020-09-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not require employees to use appropriate hand protection when employees hands were exposed to hazardous condition(s): a) On or 06/06/2020 at the 810 Blancher; where employees were exposed to corrosive chemicals (AFCO 3341 Fryer Cleaner) while adding the chemical infeed conveyor. An employee suffered chemical burns to the wrist when splashed by the chemical. The most appropriate personal protective equipment would be chemically resistant gauntlet gloves. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2020-08-12
Abatement Due Date 2020-09-03
Current Penalty 8500.0
Initial Penalty 13494.0
Final Order 2020-09-02
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 06/03/2020 in the cheese mixing room; where the Reitz Cheese Blender was not shut off, deenergized and locked out during servicing/maintenance (sanitizing). Employees were exposed to shear points created by the rotating ribbon blender blades. ABATEMENT DOCUMENTATION REQUIRED
344105242 0213600 2019-06-26 75 EMPIRE DRIVE, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2019-12-17
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2020-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 D03 II
Issuance Date 2019-12-18
Abatement Due Date 2020-01-21
Current Penalty 0.0
Initial Penalty 8051.0
Contest Date 2020-01-09
Final Order 2020-03-18
Nr Instances 1
Nr Exposed 77
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(ii): The employer did not document that equipment complies with recognized and generally accepted good engineering practices. (a) Machine room - On or about 7/12/19, the employer did not document that the V-28 LT Accumulator Oil Pot and Valve #17005 complies with recognized and generally accepted good engineering practices such as, but not limited to, IIAR Minimum Safety Criteria for a Safe Ammonia Refrigeration System Bulletin No. 109, 10/97 Section 4.10.7 or ANSI/IIAR 6-2019 Standard for Inspection, Testing, and Maintenance of Closed-Circuit Ammonia Refrigeration Systems Section 5.6.8, when the oil pot and associated valve had excessive ice buildup. Excessive ice covered the Oil Pot and Valve #17005 making the valve inoperable and added weight to the components. This additional weight could damage the equipment resulting in an ammonia release and employee exposure to a toxic hazard. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 E03 I
Issuance Date 2019-12-18
Abatement Due Date 2020-01-21
Current Penalty 0.0
Initial Penalty 8051.0
Contest Date 2020-01-09
Final Order 2020-03-18
Nr Instances 1
Nr Exposed 77
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(3)(i): The process hazard analysis did not address the hazards of the process. (a) Machine room - On or about 7/12/19, V-28 LT Accumulator oil pot and valve #17005 were encased in ice. The Ammonia Refrigeration System PHA Study Report, 9/11/18, did not identify, evaluate, and address the control of ice hazards on this vessel. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 F01 III B
Issuance Date 2019-12-18
Abatement Due Date 2020-01-21
Current Penalty 0.0
Initial Penalty 8051.0
Contest Date 2020-01-09
Final Order 2020-02-18
Nr Instances 1
Nr Exposed 77
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(f)(1)(iii)(B): The employer did not develop and implement written operating procedures that provide clear instructions for safely conducting activities involved in each covered process consistent with the process safety information and must address at least the following elements: Precautions necessary to prevent exposure, including engineering controls, administrative controls, and personal protective equipment. (a) Machine room - On or about 7/12/19, the V-28 LT Accumulator Oil Pot and Valve #17005 were encased in ice. Ice build up covered the valve adding weight to the components. This additional weight could damage the equipment resulting in an ammonia release. Standard Operating Procedure - SOP-39 V-28 LT Accumulator Oil Pot Draining Procedure (2/23/18 revision date) did not address preventative administrative controls to include checking for and removing excessive ice from the oil pot. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2019-12-18
Abatement Due Date 2020-01-21
Current Penalty 5000.0
Initial Penalty 8051.0
Contest Date 2020-01-09
Final Order 2020-02-20
Nr Instances 1
Nr Exposed 77
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(2): The employer did not establish and implement written procedures to maintain the on-going integrity of process equipment. a) Plant - On or about 7/12/19, the employer did not establish written procedures to maintain the on-going integrity of process equipment including the High pressure receiver (V-12). b) Plant - On or about 7/12/19, the employer did not establish written procedures to maintain the on-going integrity of process equipment including 5 compressors. c) Plant - On or about 7/12/19, the employer did not establish written procedures to maintain the on-going integrity of process equipment including the ammonia still. d) Plant - On or about 7/12/19, the employer did not establish written procedures to maintain the on-going integrity of process equipment including the chillers. e) Plant - On or about 7/12/19, the employer did not establish written procedures to maintain the on-going integrity of process equipment including the evaporative condensors. f) Plant - On or about 7/12/19, the employer did not implement written procedures to maintain the on-going integrity of process equipment including the V-13 LT Accumulator. ABATEMENT CERTIFICATION REQUIRED
343523213 0213600 2018-10-10 170 EMPIRE DRIVE, CHEEKTOWAGA, NY, 14227
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-10-10
Case Closed 2018-11-07

Related Activity

Type Referral
Activity Nr 1387433
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2018-10-18
Current Penalty 9700.5
Initial Penalty 12934.0
Final Order 2018-11-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: a) On or about 10/01/2018 in the pasta forming area; where the door enclosing the drive gears on the HP-100 HIGH PRODUCTION RAVIOLI MACHINE was secured with an easily opened sliding latch, allowing the drive gears of the machine to be exposed during production. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2018-10-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-11-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(1): Gear(s) were not guarded by a complete enclosure or by one of the methods specified in 29 CFR 1910.219(f)(1)(ii) and (f)(1)(iii): a) On or about 10/01/2018 in the pasta forming area; where employees were exposed to the in-running drive gears on the HP-100 HIGH PRODUCTION RAVIOLI MACHINE while the machine was operated in normal production mode with the drive gears exposed. NO ABATEMENT CERTIFICATION REQUIRED
342283157 0213600 2017-04-27 170 FRENCH RD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-05-31
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100137 C02 VIII
Issuance Date 2017-06-02
Abatement Due Date 2017-06-26
Current Penalty 4617.75
Initial Penalty 6157.0
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.137(c)(2)(viii): Electrical protective equipment was not subjected to periodic electrical tests. Test voltages and/or the maximum intervals between tests were not conducted in accordance with Table I-4 and Table I-5: a) On or about 04/27/2017 in the maintenance office; where electrical protective gloves were last tested in 2012, well beyond the 6 month interval for testing identified in Table I-5. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2017-06-02
Abatement Due Date 2017-06-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) On or about 04/27/2017 in the 2nd floor engine room; an unidentified door in leading to a mezzanine was not identified. ABATEMENT CERTIFICATION
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C05 II
Issuance Date 2017-06-02
Abatement Due Date 2017-06-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii): Lockout devices and tagout devices were not used for lockout and tagout purposes only: a) On or about 04/27/2017 in Kitchen #1; where a blue Brady "lockout lock" was used as an "out of service" lock on a disabled asset. ABATEMENT CERTIFICATION REQUIRED
339146433 0213600 2013-06-26 75 EMPIRE DRIVE, WEST SENECA, NY, 14224
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2013-06-26
Emphasis N: CHEMNEP
Case Closed 2013-06-28

Related Activity

Type Inspection
Activity Nr 642598
Safety Yes
339143463 0213600 2013-06-26 75 EMPIRE DRIVE, WEST SENECA, NY, 14224
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-06-26
Emphasis N: CHEMNEP
Case Closed 2013-06-28

Related Activity

Type Inspection
Activity Nr 642598
Safety Yes
336425988 0213600 2012-09-19 75 EMPIRE DRIVE, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-12-05
Emphasis N: CHEMNEP
Case Closed 2013-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100119 D03 II
Issuance Date 2012-12-28
Abatement Due Date 2013-02-02
Current Penalty 0.0
Initial Penalty 7000.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(ii): The employer did not document that equipment complies with recognized and generally accepted good engineering practices (RAGAGEP): a) On or about 09/19/12, in the Ammonia Engine Room, Employer did not document and did not comply with RAGAGEP such as, but not limited to: ANSI/IIAR 2- 2008, Section 13.2.3.1.2 that the Ammonia Detection System/Vapor Sensors shall not exceed 1,000 ppm to activate the Ventilation System. The Ammonia Detection Sensor #2 was set at 15,000 ppm to activate the Emergency Ventilation Fans/Secondary Exhaust (EF 3&5). ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 E05
Issuance Date 2012-12-28
Abatement Due Date 2013-10-01
Current Penalty 5000.0
Initial Penalty 7000.0
Final Order 2013-01-15
Nr Instances 8
Nr Exposed 250
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(5): The employer did not establish a system to promptly address the teams findings and recommendations; did not assure that the recommendations were resolved in a timely manner and that the resolution was documented; did not document what actions were to be taken; did not complete actions as soon as possible; did not develop a written schedule of when these actions were to be completed; did not communicate the actions to operating, maintenance and other employees whose work assignments were in the process and who may have been affected by the recommendations or actions: Recent examples of this occurred on 09/19/12 and prior, when: a) Throughout the facility, Corrective Actions/Recommendations identified during the 2008 Process Hazard Analysis (PHA) did not have Actual Completion Date for Item 1.1. Screw Compressors #1-#5, Main System, Corrective Action 16b: "Find out when the need to change the oil is and establish a timeframe". b) Throughout the facility, Corrective Actions/Recommendations identified during the 2008 PHA did not have Scheduled and Actual Completion Dates for Item 1.1. Screw Compressors #1-#5, Main System, Corrective Action 35c: "Annual inspection of safety cutouts". c) Throughout the facility, Corrective Actions/Recommendations identified during the 2008 PHA did not have Scheduled and Actual Completion Dates for Item 3.1. High Pressure Receiver(HPR), Main System, Corrective Actions 1c, 6b, 16c: Write Standard Operating Procedure (SOP) for the proper isolation and pump out of HPR. d) Throughout the facility, Corrective Actions/Recommendations identified during the 2008 PHA did not document Corrective Actions to be taken and did not have Scheduled and Actual Completion Dates for Item 4.1 Chillers with Oil Pots, 15c, 17b. In this Item, it was stated as a control to prevent damage to Chillers and an Ammonia release the use of existing written operating procedures(SOPs) for the proper isolation and pump out of Chillers. However, Employer did not develop and document these SOPs yet. e) Throughout the facility, Corrective Actions/Recommendations identified during the 2008 PHA did not have Scheduled and Actual Completion Dates for Item 6.1. Ammonia Still, Main System, Corrective Actions 10b, 23d: Write Standard Operating Procedure (SOP) for the proper isolation of the Ammonia Still. f) Throughout the facility, Corrective Actions/Recommendations identified during the 2008 PHA did not have a Scheduled and Actual Completion Dates for Item 9.1. Transfer System Vessel with Pump, Main System, Corrective Actions 3, 13d: Write Standard Operating Procedure (SOP) for Transfer System. g) Throughout the facility, Corrective Actions/Recommendations identified during the 2008 PHA did not document Corrective Actions to be taken and did not have Scheduled and Actual Completion Dates for Item 10.1 Purger, Main System, 4e. In this Item, it was stated as a control to prevent an Ammonia release the use of an existing written operating procedure(SOP) for the proper isolation and pump out of Purger. However, Employer did not develop and document this SOP yet. h) Throughout the facility, Corrective Actions/Recommendations identified during the 2008 PHA did not have Scheduled and Actual Completion Dates for Item 11.1. Ammonia Lines, Main System, Corrective Action 1b: Write Standard Operating Procedure (SOP) for the proper isolation of Ammonia Lines. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100119 F01 I
Issuance Date 2012-12-28
Abatement Due Date 2013-10-01
Current Penalty 5000.0
Initial Penalty 7000.0
Final Order 2013-01-15
Nr Instances 6
Nr Exposed 250
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(f)(1)(i): The employer's written operating procedures covering the steps for each operating phase did not address initial startup, normal operations, temporary operations, emergency shutdown including the conditions under which emergency shutdown is required, and the assignment of shutdown responsibility to qualified operators to ensure that emergency shutdown is executed in a safe and timely manner, emergency operations, normal shutdown, and startup following a turnaround, or after an emergency shutdown: Recent examples of this occurred on 09/19/12, when: a) In the establishment, Standard Operating Procedure (SOP) for the Proper Isolation and Pump Out of High Pressure Receiver was not developed and documented. b) In the establishment, Standard Operating Procedure (SOP) for the Proper Isolation and Pump Out of Chillers was not developed and documented. c) In the establishment, Standard Operating Procedure (SOP) for the Proper Isolation of the Ammonia Still was not developed and documented. d) In the establishment, Standard Operating Procedure (SOP) for Transfer System Vessel with pump was not developed and documented. e) In the establishment, Standard Operating Procedure (SOP) for the Proper Isolation and Pump Out of Purger was not developed and documented. f) In the establishment, Standard Operating Procedure (SOP) for the Proper Isolation of Ammonia Lines was not developed and documented. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100119 F01 II
Issuance Date 2012-12-28
Abatement Due Date 2013-10-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-15
Nr Instances 4
Nr Exposed 250
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(f)(1)(ii): The employer's written operating procedures did not address operating limits, consequences of deviation and the steps required to correct or avoid deviation beyond such operating limits: In the establishment, Employer's Ammonia Standard Operating Procedures (SOPs) did not provide clear instructions for safely conducting activities involved in operating the Ammonia Refrigeration System, as SOPs such as, but not limited to: a) On or about 09/09/12, General Oil Draining Procedure # 96-010 did not address operating limits, consequences of deviation and the steps required to correct or avoid deviation for specific Oil Drain Points, such as, but not limited to: Oil Pot V-16-Chiller CH-1; Oil Pot V-20- Chiller CH-3; Oil Pot V-18-Chiller CH-2; Ammonia Still V-11; Oil Pot V-28 (V-13 LT Accumulator); Oil Pot V-27 (V-14 Intercooler). b) On or about 09/09/12, Ammonia Draining Procedure # 96-013 did not address operating limits, consequences of deviation and the steps required to correct or avoid deviation for process equipment, such as, but not limited to: Intercooler, Accumulator, Northfield Spiral Freezer, Distribution Center Freezer, Receiver (V-12, Main) and V-8 Freezer. c) On or about 09/09/12, General Compressor Pump-down and Isolation Procedure # 96-011 did not address operating limits, consequences of deviation and the steps required to correct or avoid deviation for Compressors C1, C2, C3, C4 and C5. d) On or about 09/09/12, Float Maintenance Procedure# 96-008 did not address operating limits, consequences of deviation and the steps required to correct or avoid deviation. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2012-12-28
Abatement Due Date 2013-10-01
Current Penalty 5000.0
Initial Penalty 7000.0
Final Order 2013-01-15
Nr Instances 5
Nr Exposed 250
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(2): The employer did not establish written procedures to maintain the on-going mechanical integrity of process equipment: Recent examples occurred on 09/19/12, when: a) Throughout the Ammonia Refrigeration Facility, Employer did not establish written procedures for the testing of safety cutouts such as, but not limited to: High pressure cutouts, low pressure cutouts, oil pressure cutouts, high discharge temperature cutouts and high oil temperature cutouts on Compressors C1, C2, C3, C4, and C5. b) Throughout the Ammonia Refrigeration Facility, Employer did not establish written procedures for oil analysis and oil changing on Compressors C1, C2, C3, C4, and C5. c) Throughout the Ammonia Refrigeration Facility, Employer did not establish a written procedure for vibration analysis on Compressors C1, C2, C3, C4, and C5. d) Throughout the Ammonia Refrigeration Facility, Employer did not establish written procedures for periodic inspections and testing of Ammonia detection/alarm system, high level alarms/high level emergency shutdown systems on process equipment such as, but not limited to: Accumulator and Intercooler. e) Throughout the Ammonia Refrigeration Facility, Employer did not establish a written procedure for periodic inspections and preventive maintenance of Ammonia pumps such as: Viking Ammonia Still Pump, RP-3, Model: HL41950, Serial no: 10652637. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2012-12-28
Abatement Due Date 2013-04-01
Current Penalty 5000.0
Initial Penalty 7000.0
Final Order 2013-01-15
Nr Instances 2
Nr Exposed 250
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(4)(i): The employer did not perform inspection and tests on process equipment to maintain its mechanical integrity: A recent example of this occurred on 09/19/12, when: a) Throughout the Ammonia Refrigeration Facility, Employer did not perform testing of safety cutouts such as, but not limited to: High pressure cutouts, low pressure cutouts, oil pressure cutouts, high discharge temperature cutouts and high oil temperature cutouts on Compressors C1, C2, C3, C4, and C5 at least annually. b) Throughout the Ammonia Refrigeration Facility, Employer did not perform testing of Ammonia detection/alarm system, high level alarms/high level emergency shutdown systems on process equipment such as, but not limited to: Accumulator and Intercooler. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 N
Issuance Date 2012-12-28
Abatement Due Date 2013-04-01
Current Penalty 5000.0
Initial Penalty 7000.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 9
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(n): Emergency planning and response. The employer shall establish and implement an emergency action plan for the entire plant in accordance with the provisions of 29 CFR 1910.38. In addition, the emergency action plan shall include procedures for handling small releases. Employers covered under this standard may also be subject to the hazardous waste and emergency response provisions contained in 29 CFR 1910.120 (a), (p) and (q). a) On or about 09/19/12, in the establishment, Employer's Emergency Action Plan did not include procedures for handling small releases of Anhydrous Ammonia from process equipment such as, but not limited to, the Ammonia release incident from a transfer pump occurred on 09/09/09. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-12-28
Abatement Due Date 2013-04-01
Current Penalty 3500.0
Initial Penalty 4250.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 09/19/12, in the establishment, Employer did not develop and document machine-specific Lockout/Tagout (LOTO) procedures for machines such as, but not limited to: BOC/Nitrogen Tunnel and San Rallo Nitrogen Tunnel. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2012-12-28
Abatement Due Date 2013-04-01
Current Penalty 0.0
Initial Penalty 4250.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 23
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 09/19/12, in the establishment, Employer did not perform periodic inspections of their machine-specific Lockout/Tagout (LOTO) procedures for machines such as, but not limited to: air compressor, steam boiler (clayton 1 and 2), condensor water supplies, pump 2 and 3, evaporator fan units, hydraulic compactor, compressors, ishida scale, ilapack #1, pasta machines (techno-design), lyco blancher, weiler meat grinder, breader pumps, fast back conveyor, metal detector of FEMC line and Nitrogen Tunnels. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2012-12-28
Abatement Due Date 2013-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 23
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: a) On or about 09/19/12, in the establishment, Employer did not have certifications showing that lockout/tagout procedures had been inspected by authorized employees at least annually for machines such as, but not limited to: air compressor, steam boiler (clayton 1 and 2), condensor water supplies, pump 2 and 3, evaporator fan units, hydraulic compactor, compressors, ishida scale, ilapack #1, pasta machines (techno-design), lyco blancher, weiler meat grinder, breader pumps, fast back conveyor, metal detector of FEMC line and Nitrogen Tunnels. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01009
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2012-12-28
Abatement Due Date 2013-04-01
Current Penalty 3500.0
Initial Penalty 4250.0
Final Order 2013-01-15
Nr Instances 3
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): A procedure was not utilized to afford the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device when servicing and/or maintenance was performed by a crew, craft, a) On or about 09/19/12, in the production areas, a group lockout/tagout procedure was not utilized when two employees were fixing a hydraulic problem/safety switch on a BOC/Nitrogen Tunnel. b) On or about 09/19/12, in the production areas, a group lockout/tagout procedure was not utilized when two employees were repairing bad bearings on a Fast Back Conveyor. c) On or about 09/19/12, in the production areas, a group lockout/tagout procedure was not utilized when two employees were changing a motor on a Metal Detector of the FEMC line. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II C
Issuance Date 2012-12-28
Abatement Due Date 2013-04-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-15
Nr Instances 1
Nr Exposed 23
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(C): The energy control procedure did not clearly and specifically outline the steps for placement, removal and transfer of lockout devices or tagout devices and the responsibility for them: a) On or about 09/19/12, in the establishment, Employer's Energy Control Program(Lockout/Tagout Program) did not specify and document procedures for removal and notification of lockout/tagout (LOTO) devices by other than the authorized employees who applied them. Employer's LOTO program did not have procedures for: a) Verification by the Employer that authorized employees who applied LOTO devices were not at the facility, b) Notification by the Employer informing authorized employees that their LOTO devices had been removed and c) Procedures to ensure that these authorized employees had this knowledge before they resume work at the facility. ABATEMENT CERTIFICATION REQUIRED
306198896 0213600 2003-02-13 75 INDUSTRIAL PARKWAY, CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-13
Case Closed 2003-07-22

Related Activity

Type Complaint
Activity Nr 203730353
Health Yes
106887813 0213600 1991-06-11 75 INDUSTRIAL PARKWAY, CHEEKTOWAGA, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-09-18
Case Closed 1992-03-24

Related Activity

Type Complaint
Activity Nr 72887227
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1991-10-02
Abatement Due Date 1991-11-04
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 4
Nr Exposed 14
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1991-10-02
Abatement Due Date 1991-10-15
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 4
Nr Exposed 14
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-10-02
Abatement Due Date 1991-11-04
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1991-10-02
Abatement Due Date 1991-10-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 42
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19040005 C
Issuance Date 1991-10-02
Abatement Due Date 1991-10-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 42
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-10-02
Abatement Due Date 1991-10-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 42
Gravity 03
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1991-10-02
Abatement Due Date 1991-10-05
Nr Instances 1
Nr Exposed 35
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-18
Case Closed 1990-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-04-23
Abatement Due Date 1990-06-08
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 15
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-04-23
Abatement Due Date 1990-06-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-23
Abatement Due Date 1990-04-26
Nr Instances 2
Nr Exposed 39
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-04-23
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 39
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1990-04-23
Abatement Due Date 1990-05-25
Nr Instances 2
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 J04 IIE
Issuance Date 1990-04-23
Abatement Due Date 1990-04-26
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-26
Case Closed 1986-11-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-29
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-09-04
Abatement Due Date 1984-10-09
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-09-04
Abatement Due Date 1984-10-09
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1984-09-04
Abatement Due Date 1984-09-07
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-07
Case Closed 1981-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5412837300 2020-04-30 0296 PPP 170 French Road, BUFFALO, NY, 14227
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4829770
Loan Approval Amount (current) 4829770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 449
NAICS code 311612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4829808.01
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3297138 ROSINA FOOD PRODUCTS, INC. - MZMXRB4Q9Z87 170 FRENCH RD, BUFFALO, NY, 14227-2717
Capabilities Statement Link -
Phone Number 267-625-4111
Fax Number -
E-mail Address bruce@intl-concepts.net
WWW Page www.rosina.com
E-Commerce Website -
Contact Person BRUCE DAVIDSON
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 68UP2
Year Established 1963
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311412
NAICS Code's Description Frozen Specialty Food Manufacturing
Buy Green Yes
Code 311612
NAICS Code's Description Meat Processed from Carcasses
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State