Search icon

CITY PRODUCE OPERATING CORP.

Company Details

Name: CITY PRODUCE OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1997 (28 years ago)
Entity Number: 2143403
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY PRODUCE OPERATING CORP. DOS Process Agent 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-08-01 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2023-06-19 Address 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-05-02 2021-05-03 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-05-04 2019-05-02 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-05-04 2023-06-19 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-05-19 2017-05-04 Address 823 11TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-06-21 2017-05-04 Address 823 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1999-06-21 2009-05-19 Address 823 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-06-21 2017-05-04 Address 823 11TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619001064 2023-06-19 BIENNIAL STATEMENT 2023-05-01
210503060116 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060074 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006473 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150610006296 2015-06-10 BIENNIAL STATEMENT 2015-05-01
130531002236 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110610003069 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090519002171 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070605002741 2007-06-05 BIENNIAL STATEMENT 2007-05-01
030512002077 2003-05-12 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309597615 0216000 2007-01-29 1367 VIELE AVENUE, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-29
Emphasis L: FALL, S: POWERED IND VEHICLE, N: SSTARG06, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2007-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-02-07
Abatement Due Date 2007-02-12
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
304382021 0216000 2002-06-06 1367 VIELE AVENUE, BRONX, NY, 10474
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2002-07-23
Case Closed 2002-10-10

Related Activity

Type Complaint
Activity Nr 203594858
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100022 B02
Issuance Date 2002-08-05
Abatement Due Date 2002-09-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Nr Instances 2
Nr Exposed 35
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2002-08-05
Abatement Due Date 2002-09-09
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2002-08-05
Abatement Due Date 2002-09-09
Nr Instances 2
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 2002-08-05
Abatement Due Date 2002-09-09
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2002-08-05
Abatement Due Date 2002-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 F02
Issuance Date 2002-08-05
Abatement Due Date 2002-08-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2002-08-05
Abatement Due Date 2002-09-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 35
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State