Search icon

RONZONI FOODS, INC.

Company Details

Name: RONZONI FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1965 (60 years ago)
Date of dissolution: 10 Oct 1984
Entity Number: 187146
ZIP code: 10625
County: Queens
Place of Formation: New York
Address: NO. 250 NORTH STREET, WHITE PLAINS, NY, United States, 10625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL FOODS CORP. LAW DEPT. DOS Process Agent NO. 250 NORTH STREET, WHITE PLAINS, NY, United States, 10625

History

Start date End date Type Value
1965-05-10 1984-04-18 Address 521 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C198058-2 1993-03-24 ASSUMED NAME CORP INITIAL FILING 1993-03-24
B150085-3 1984-10-10 CERTIFICATE OF MERGER 1984-10-10
B092059-2 1984-04-18 CERTIFICATE OF AMENDMENT 1984-04-18
689249-4 1968-06-18 CERTIFICATE OF AMENDMENT 1968-06-18
496842 1965-05-10 CERTIFICATE OF INCORPORATION 1965-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11566619 0214700 1982-07-26 50 LUDY ST, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-09
Case Closed 1982-08-11
11469582 0214700 1980-03-10 50 LUDY STREET, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-10
Case Closed 1980-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1980-03-13
Abatement Due Date 1980-03-31
Nr Instances 1
11479839 0214700 1978-08-14 30 LUDY STREET, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1978-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-08-16
Abatement Due Date 1978-08-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-08-16
Abatement Due Date 1978-08-31
Nr Instances 1
11570702 0214700 1977-02-04 50 LUOY STREET, Hicksville, NY, 11801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-04
Case Closed 1984-03-10
11570421 0214700 1977-01-05 50 LUDY STREET, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1977-02-04

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-01-10
Abatement Due Date 1977-02-02
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100219 F03
Issuance Date 1977-01-10
Abatement Due Date 1977-02-02
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1977-01-10
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1977-01-10
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-01-10
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-01-10
Abatement Due Date 1977-02-02
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-01-10
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-01-10
Abatement Due Date 1977-02-02
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-01-10
Abatement Due Date 1977-02-02
Nr Instances 1
11542677 0214700 1976-06-10 50 LUDY ST, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-10
Case Closed 1976-07-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-06-14
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-14
Abatement Due Date 1976-07-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-14
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-06-14
Abatement Due Date 1976-07-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-06-14
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-14
Abatement Due Date 1976-07-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-06-14
Abatement Due Date 1976-06-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-14
Abatement Due Date 1976-07-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State