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 |
Name | Role | Address |
---|---|---|
TAKESHI IZUMI | Chief Executive Officer | PO BOX 12002, YORK, PA, United States, 17402 |
Name | Role | Address |
---|---|---|
D F STAUFFER BISCUIT CO., INC. | DOS Process Agent | 360 S BELMONT ST, YORK, PA, United States, 17403 |
Name | Role | Address |
---|---|---|
ROB BOWEN | Agent | 8678 FARNSWORTH ROAD, CUBY, NY, 14727 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335560595 | 0213600 | 2012-08-03 | 8670 FARNSWORTH ROAD, CUBA, NY, 14727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2002402 | Other Fraud | 2020-03-19 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
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