Search icon

1024 FOOD CORP.

Company Details

Name: 1024 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1968 (57 years ago)
Entity Number: 221849
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIROTA & KURTA DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
C241471-2 1996-11-20 ASSUMED NAME CORP INITIAL FILING 1996-11-20
801943-3 1969-12-17 CERTIFICATE OF AMENDMENT 1969-12-17
675778-2 1968-04-05 CERTIFICATE OF INCORPORATION 1968-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12060729 0235500 1975-10-15 1024 WESTCHESTER AVE, New York -Richmond, NY, 10459
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1976-10-19
12060505 0235500 1975-08-21 1024 WESTCHESTER AVE, New York -Richmond, NY, 10459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Case Closed 1978-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-25
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-09-25
Abatement Due Date 1975-10-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-09-25
Abatement Due Date 1975-10-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-09-25
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-09-25
Abatement Due Date 1975-10-03
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1975-09-25
Abatement Due Date 1975-10-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State