Search icon

BREMNER FOOD GROUP, INC.

Company Details

Name: BREMNER FOOD GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1994 (31 years ago)
Date of dissolution: 29 May 2015
Entity Number: 1808436
ZIP code: 12207
County: New York
Place of Formation: Nevada
Principal Address: ONE CONAGRA DRIVE, 1-237, OMAHA, NE, United States, 68102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEO A. KNOWLES Chief Executive Officer ONE CONAGRA DRIVE, OMAHA, NE, United States, 68102

History

Start date End date Type Value
2012-04-24 2013-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-24 2014-03-06 Address 800 MARKET ST, ST. LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer)
2012-04-24 2014-03-06 Address 800 MARKET ST, PO BOX 618, ST. LOUIS, MO, 63101, USA (Type of address: Principal Executive Office)
2010-04-09 2012-04-24 Address 800 MARKET ST, PO BOX 618, ST. LOUIS, MO, 63101, USA (Type of address: Principal Executive Office)
2010-04-09 2012-04-24 Address 800 MARKET ST, ST. LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-26 2010-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-25 2010-04-09 Address 800 MARKET ST, PO BOX 618, ST LOUIS, MO, 63188, 0618, USA (Type of address: Principal Executive Office)
2004-03-25 2010-04-09 Address 800 MARKET ST, PO BOX 618, ST LOUIS, MO, 63188, 0618, USA (Type of address: Chief Executive Officer)
1999-10-12 2013-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150529000258 2015-05-29 CERTIFICATE OF TERMINATION 2015-05-29
140306006578 2014-03-06 BIENNIAL STATEMENT 2014-03-01
131003001062 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
120424002374 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100409002437 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080502002149 2008-05-02 BIENNIAL STATEMENT 2008-03-01
070501000223 2007-05-01 CERTIFICATE OF AMENDMENT 2007-05-01
060426002602 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040325002149 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020312002060 2002-03-12 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315503938 0213600 2011-10-13 570 FILMORE AVENUE, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-18
Case Closed 2011-12-23

Related Activity

Type Complaint
Activity Nr 207406570
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-11-21
Abatement Due Date 2012-01-08
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2011-11-22
Abatement Due Date 2012-01-09
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100263 L09 II
Issuance Date 2011-11-21
Abatement Due Date 2011-11-24
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100263 L09 II
Issuance Date 2011-11-21
Abatement Due Date 2012-01-08
Nr Instances 1
Nr Exposed 12
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State