Search icon

D F STAUFFER BISCUIT CO., INC.

Company Details

Name: D F STAUFFER BISCUIT CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1998 (27 years ago)
Entity Number: 2254168
ZIP code: 17403
County: Allegany
Place of Formation: Pennsylvania
Address: 360 S BELMONT ST, YORK, PA, United States, 17403

Chief Executive Officer

Name Role Address
TAKESHI IZUMI Chief Executive Officer PO BOX 12002, YORK, PA, United States, 17402

DOS Process Agent

Name Role Address
D F STAUFFER BISCUIT CO., INC. DOS Process Agent 360 S BELMONT ST, YORK, PA, United States, 17403

Agent

Name Role Address
ROB BOWEN Agent 8678 FARNSWORTH ROAD, CUBY, NY, 14727

History

Start date End date Type Value
2012-05-31 2018-04-27 Address 224 SAINT CHARLES WAY STE 240, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2012-05-31 2018-04-27 Address 224 SAINT CHARLES WAY STE 240, YORK, PA, 17402, USA (Type of address: Principal Executive Office)
2012-05-31 2018-04-27 Address BELMONT & 6TH AVE, YORK, PA, 17403, USA (Type of address: Service of Process)
2010-05-05 2012-05-31 Address BELMONT & 6TH AVE, YORK, PA, 17403, USA (Type of address: Principal Executive Office)
2010-05-05 2012-05-31 Address BELMONT & 6TH AVE, YORK, PA, 17403, USA (Type of address: Chief Executive Officer)
2010-05-05 2012-05-31 Address BELMONT & 6TH AVE, YORK, PA, 17403, USA (Type of address: Service of Process)
2004-05-18 2010-05-05 Address BELMONT & SIXTH AVE, YORK, PA, 17403, USA (Type of address: Chief Executive Officer)
2000-05-12 2010-05-05 Address BELMONT & SIXTH AVENUE, YORK, PA, 17403, USA (Type of address: Principal Executive Office)
2000-05-12 2010-05-05 Address BELMONT & SIXTH AVENUE, YORK, PA, 17403, USA (Type of address: Service of Process)
2000-05-12 2004-05-18 Address BELMONT & SIXTH AVENUE, YORK, PA, 17403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180427006007 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160408006053 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140422006267 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120531003291 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100505002789 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080513002185 2008-05-13 BIENNIAL STATEMENT 2008-04-01
060501002900 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040518002697 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020412002841 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000512002675 2000-05-12 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335560595 0213600 2012-08-03 8670 FARNSWORTH ROAD, CUBA, NY, 14727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-08-08
Emphasis N: SSTARG11
Case Closed 2012-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2012-08-28
Abatement Due Date 2012-09-19
Current Penalty 2812.5
Initial Penalty 3750.0
Final Order 2012-09-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 08/08/2012 in the mixing/processing area; where employees change dies on the wire cut machine without utilizing lockout procedures. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-08-28
Abatement Due Date 2012-09-19
Current Penalty 2812.5
Initial Penalty 3750.0
Final Order 2012-09-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) On or about 008/08/2012 in the "wash room"; where employees use chemicals such as, but not limited to SANIFIL 512. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2012-08-28
Current Penalty 2250.0
Initial Penalty 3000.0
Final Order 2012-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour: a) On or about 08/08/2012 in the maintenance shop; where oxygen and acetylene cylinders were stored together in the corner of the maintenance shop. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2012-08-28
Abatement Due Date 2012-09-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) On or about 08/08/2012 in the warehouse; where the path to the exit at the north end of the warehouse was not identified. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2012-08-28
Abatement Due Date 2012-09-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-06
Nr Instances 1
Nr Exposed 3
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 08/08/2012 in the warehouse; where a door at the north end of the warehouse, leading to another part of the warehouse) was not identified. ABATEMENT CERTIFICATION REQUIRED

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002402 Other Fraud 2020-03-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-19
Termination Date 2022-09-30
Section 1332
Sub Section FR
Status Terminated

Parties

Name CRUZ,
Role Plaintiff
Name D F STAUFFER BISCUIT CO., INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State