Search icon

CAGNON FOODS, INC.

Company Details

Name: CAGNON FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1965 (60 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 183655
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 206 CRESCENT ST., BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAGNON FOODS, INC. DOS Process Agent 206 CRESCENT ST., BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
20100520121 2010-05-20 ASSUMED NAME CORP INITIAL FILING 2010-05-20
DP-788225 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
477040 1965-01-21 CERTIFICATE OF INCORPORATION 1965-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11693934 0235300 1979-02-05 206 CRESCENT STREET, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-05
Case Closed 1984-03-10
11650959 0235300 1978-12-29 206 CRESCENT STREET, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-29
Case Closed 1979-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-01-05
Abatement Due Date 1979-02-01
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-05
Abatement Due Date 1979-01-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1979-01-05
Abatement Due Date 1979-02-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-01-05
Abatement Due Date 1979-01-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-01-05
Abatement Due Date 1979-01-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State