Search icon

CONSOLIDATED BEEF CO. INC.

Company Details

Name: CONSOLIDATED BEEF CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1968 (56 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 230880
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 147-20 94TH AVE., JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD PRESS DOS Process Agent 147-20 94TH AVE., JAMAICA, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
20090709063 2009-07-09 ASSUMED NAME CORP DISCONTINUANCE 2009-07-09
C237173-2 1996-07-18 ASSUMED NAME CORP INITIAL FILING 1996-07-18
DP-790492 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
884728-5 1971-01-27 CERTIFICATE OF MERGER 1971-01-27
719505-4 1968-11-25 CERTIFICATE OF INCORPORATION 1968-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102776168 0215600 1989-10-05 147-20 94TH AVENUE, JAMAICA, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1991-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-11-09
Abatement Due Date 1989-12-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-11-09
Abatement Due Date 1989-12-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-11-09
Abatement Due Date 1989-12-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-11-09
Abatement Due Date 1989-11-17
Nr Instances 5
Nr Exposed 21
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-11-09
Abatement Due Date 1989-12-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-11-09
Abatement Due Date 1989-12-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-11-09
Abatement Due Date 1989-12-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-11-09
Abatement Due Date 1989-12-16
Nr Instances 1
Nr Exposed 1
Gravity 01
100219211 0215600 1985-12-11 147-20 94TH AVENUE, JAMAICA, NY, 11435
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-11
Case Closed 1986-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1985-12-17
Abatement Due Date 1986-01-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 12
Nr Exposed 12
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-12-17
Abatement Due Date 1986-01-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-12-17
Abatement Due Date 1986-01-15
Nr Instances 3
Nr Exposed 16
11895836 0215600 1982-11-10 147 20 94TH AVE, New York -Richmond, NY, 11435
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-10
Case Closed 1982-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State