Search icon

LEGAL SEA FOODS, INC.

Company Details

Name: LEGAL SEA FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1997 (27 years ago)
Date of dissolution: 20 May 2010
Entity Number: 2204385
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Principal Address: ONE SEAFOOD WAY, BOSTON, MA, United States, 02210
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROGER S BERKOWTIZ Chief Executive Officer ONE SEAFOOD WAY, BOSTON, MA, United States, 02210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2005-12-15 2007-12-18 Address ONE SEAFORD WAY, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2005-12-15 2007-12-18 Address ONE SEAFORD WAY, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2003-12-10 2005-12-15 Address 1 SEAFORD WAY, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2003-12-10 2005-12-15 Address 1 SEAFORD WAY, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
2000-01-27 2003-12-10 Address 33 EVERETT STREET, ALLSTON, MA, 02134, USA (Type of address: Chief Executive Officer)
2000-01-27 2003-12-10 Address 33 EVERETT STREET, ALLSTON, MA, 02134, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100520000229 2010-05-20 CERTIFICATE OF TERMINATION 2010-05-20
091224002297 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071218003160 2007-12-18 BIENNIAL STATEMENT 2007-12-01
051215002438 2005-12-15 BIENNIAL STATEMENT 2005-12-01
031210002427 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011210002138 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000127002790 2000-01-27 BIENNIAL STATEMENT 1999-12-01
971203000059 1997-12-03 APPLICATION OF AUTHORITY 1997-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314913534 0214700 2010-11-18 630 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-11-18
Case Closed 2011-09-23

Related Activity

Type Complaint
Activity Nr 207630294
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2010-12-10
Abatement Due Date 2010-12-24
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2010-12-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-12-10
Abatement Due Date 2010-12-20
Current Penalty 4900.0
Initial Penalty 7000.0
Contest Date 2010-12-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-12-10
Abatement Due Date 2011-06-30
Current Penalty 4900.0
Initial Penalty 7000.0
Contest Date 2010-12-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100159 C10
Issuance Date 2010-12-10
Abatement Due Date 2010-12-24
Current Penalty 1000.0
Initial Penalty 5000.0
Contest Date 2010-12-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 20
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101007 Other Contract Actions 2021-02-04 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-04
Termination Date 2021-08-09
Section 1332
Status Terminated

Parties

Name DEVITO VERDI, INC.
Role Plaintiff
Name LEGAL SEA FOODS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State