Name: | YANCEY'S FANCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1996 (29 years ago) |
Entity Number: | 2021835 |
ZIP code: | 14036 |
County: | Wayne |
Place of Formation: | New York |
Address: | 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YANCEY'S FANCY, INC. 401(K) SAVINGS PLAN | 2023 | 161500217 | 2024-06-11 | YANCEY'S FANCY, INC. | 119 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-11 |
Name of individual signing | PATRICIA HERBST |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 5855994448 |
Plan sponsor’s address | 8818 BRICKHOUSE ROAD, CORFU, NY, 140369432 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | PATRICIA HERBST |
Role | Employer/plan sponsor |
Date | 2023-07-31 |
Name of individual signing | PATRICIA HERBST |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 5855994448 |
Plan sponsor’s address | 8818 BRICKHOUSE ROAD, CORFU, NY, 140369432 |
Signature of
Role | Plan administrator |
Date | 2023-03-23 |
Name of individual signing | SEAN WILKINSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 5855994448 |
Plan sponsor’s address | 8818 BRICKHOUSE ROAD, CORFU, NY, 140369432 |
Signature of
Role | Plan administrator |
Date | 2021-10-15 |
Name of individual signing | TODD LUDWIG |
Role | Employer/plan sponsor |
Date | 2021-10-15 |
Name of individual signing | TODD LUDWIG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 5855994448 |
Plan sponsor’s address | 857 MAIN ROAD, CORFU, NY, 14036 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 5855994448 |
Plan sponsor’s address | 857 MAIN ROAD, CORFU, NY, 14036 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 5855994448 |
Plan sponsor’s address | 857 MAIN ROAD, CORFU, NY, 14036 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 5855994448 |
Plan sponsor’s address | 857 MAIN ROAD, CORFU, NY, 14036 |
Signature of
Role | Plan administrator |
Date | 2017-07-17 |
Name of individual signing | WAYNE HENRY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 5855994448 |
Plan sponsor’s address | 857 MAIN ROAD, CORFU, NY, 14036 |
Signature of
Role | Plan administrator |
Date | 2016-07-10 |
Name of individual signing | JERROLD FILIPSKI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 311500 |
Sponsor’s telephone number | 5855994448 |
Plan sponsor’s address | 857 MAIN ROAD, CORFU, NY, 14036 |
Signature of
Role | Plan administrator |
Date | 2015-09-30 |
Name of individual signing | WAYNE HENRY |
Name | Role | Address |
---|---|---|
ERIC COSNOSKI | DOS Process Agent | 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
ERIC COSNOSKI | Chief Executive Officer | 8818 BRICKHOUSE ROAD, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-04-01 | Address | 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-04-01 | Address | 8818 BRICKHOUSE ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process) |
1998-12-09 | 2020-10-07 | Address | 857 MAIN RD., CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
1998-12-09 | 2020-10-07 | Address | 857 MAIN RD., CORFU, NY, 14036, USA (Type of address: Service of Process) |
1996-04-19 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-04-19 | 1998-12-09 | Address | 1600 CROSSROADS BUILDING, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036190 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230131000315 | 2023-01-31 | BIENNIAL STATEMENT | 2022-04-01 |
201007060119 | 2020-10-07 | BIENNIAL STATEMENT | 2018-04-01 |
120404000770 | 2012-04-04 | ANNULMENT OF DISSOLUTION | 2012-04-04 |
DP-1758129 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
000629000340 | 2000-06-29 | CERTIFICATE OF AMENDMENT | 2000-06-29 |
000322002968 | 2000-03-22 | BIENNIAL STATEMENT | 2000-04-01 |
981209002587 | 1998-12-09 | BIENNIAL STATEMENT | 1998-04-01 |
960419000448 | 1996-04-19 | CERTIFICATE OF INCORPORATION | 1996-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343842639 | 0213600 | 2019-03-11 | 8818 BRICKHOUSE, CORFU, NY, 14036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2019-05-06 |
Abatement Due Date | 2019-05-21 |
Current Penalty | 0.0 |
Initial Penalty | 7246.0 |
Contest Date | 2019-05-28 |
Final Order | 2019-12-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
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 03/11/2019, in the Process Room, employees did not utilize lockout procedures when cleaning the hoop wash machine, exposing employees to the unexpected start of the machine. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100147 C07 I A |
Issuance Date | 2019-05-06 |
Abatement Due Date | 2019-05-21 |
Current Penalty | 1000.0 |
Initial Penalty | 7246.0 |
Contest Date | 2019-05-28 |
Final Order | 2019-12-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) On or about 03/11/2019 in the Process Room, employees that are required to Lockout machines such as, but not limited to, hoop wash machine when performing maintenance or servicing activities such as cleaning/sanitizing, were not trained as authorized employees. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100179 J03 |
Issuance Date | 2019-05-06 |
Abatement Due Date | 2019-06-19 |
Current Penalty | 5796.0 |
Initial Penalty | 5796.0 |
Contest Date | 2019-05-28 |
Final Order | 2019-12-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.179(j)(3): A complete periodic inspection of crane(s) had not been conducted in the past 12 months: a) On or about 03/11/2019, in processing area, the overhead crane used to lift blocks of cheese was not inspected at least every 12 months. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 2019-05-06 |
Abatement Due Date | 2019-05-29 |
Current Penalty | 1000.0 |
Initial Penalty | 5796.0 |
Contest Date | 2019-05-28 |
Final Order | 2019-12-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about 03/11/2019 in the Process Room, employees were exposed to ingoing nip points and rotating parts hazards when wiping the scraper on the hoop wash machine without proper guarding. ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2017-11-21 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2018-02-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 E01 |
Issuance Date | 2018-01-08 |
Abatement Due Date | 2018-01-31 |
Current Penalty | 2500.0 |
Initial Penalty | 3742.0 |
Final Order | 2018-02-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(e)(1)(ii): Electric equipment may not be used unless the following markings have been placed on the equipment: markings giving voltage, current, wattage, or other ratings as necessary: a) On or about 11/21/2017 in the motor control center (MCC); where the arc flash rating and personal protective equipment requirements were not marked on the all the electrical equipment in the MCC including motor disconnects and main service entrance equipment. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B05 |
Issuance Date | 2018-01-08 |
Abatement Due Date | 2018-01-31 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-02-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
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 11/21/2017 in the maintenance shop; where doors to the motor control center (MCC) room could be mistaken for an exit door, the doors were not identified. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C05 II |
Issuance Date | 2018-01-08 |
Abatement Due Date | 2018-01-31 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-02-01 |
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 utilized for other purposes than controlling energy: a) On or about 11/21/2017 in the reverse osmosis room; where two lockout locks were used for locking air valves in the open/on position for process operations (no servicing or maintenance was being performed on the valves or downstream equipment). ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State