Search icon

TRIPLE R PRODUCE, INC.

Company Details

Name: TRIPLE R PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1972 (52 years ago)
Entity Number: 247074
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 500 N PETERBORO ST, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 2398

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 N PETERBORO ST, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
ISADORE RAPASADI Chief Executive Officer 500 N PETERBORO ST, CANASTOTA, NY, United States, 13032

History

Start date End date Type Value
1992-12-11 2005-01-03 Address 400 NORTH PETERBORO STREET, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
1992-12-11 2005-01-03 Address 400 NORTH PETERBORO STREET, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)
1992-12-11 2005-01-03 Address 400 NORTH PETERBORO STREET, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)
1972-11-20 1992-11-13 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 10
1972-11-20 1992-12-11 Address 400 NORTH PETERBORO ST., CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050103002257 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021025002191 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001205002540 2000-12-05 BIENNIAL STATEMENT 2000-11-01
C276507-2 1999-07-20 ASSUMED NAME CORP INITIAL FILING 1999-07-20
981104002474 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961112002624 1996-11-12 BIENNIAL STATEMENT 1996-11-01
931109003258 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921211002539 1992-12-11 BIENNIAL STATEMENT 1992-11-01
921113000343 1992-11-13 CERTIFICATE OF AMENDMENT 1992-11-13
A29315-4 1972-11-20 CERTIFICATE OF INCORPORATION 1972-11-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3096455005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRIPLE R PRODUCE, INC.
Recipient Name Raw TRIPLE R PRODUCE, INC.
Recipient DUNS 075812578
Recipient Address 400 NORTH PETERSBORO ROAD, CANASTOTA, MADISON, NEW YORK, 13032-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 172000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314350760 0215800 2011-02-24 500 N. PETERBORO STREET, CANASTOTA, NY, 13032
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-02-24
Case Closed 2011-02-24

Related Activity

Type Inspection
Activity Nr 314345315
314350836 0215800 2011-02-24 500 N. PETERBORO STREET, CANASTOTA, NY, 13032
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-02-24
Case Closed 2011-02-24

Related Activity

Type Inspection
Activity Nr 314345307
314345307 0215800 2010-05-24 500 N. PETERBORO STREET, CANASTOTA, NY, 13032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-24
Emphasis L: REFUSE, S: ELECTRICAL
Case Closed 2011-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2010-06-04
Abatement Due Date 2010-06-22
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2010-06-04
Abatement Due Date 2010-06-12
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2010-06-04
Abatement Due Date 2010-06-12
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01 VIII
Issuance Date 2010-06-04
Abatement Due Date 2010-06-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 01
314345315 0215800 2010-05-24 500 N. PETERBORO STREET, CANASTOTA, NY, 13032
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-05-24
Emphasis L: REFUSE, S: ELECTRICAL
Case Closed 2011-08-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-06-04
Abatement Due Date 2010-06-17
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-06-04
Abatement Due Date 2010-06-17
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2010-06-04
Abatement Due Date 2010-06-17
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-06-04
Abatement Due Date 2010-06-27
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-06-04
Abatement Due Date 2010-06-27
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-06-04
Abatement Due Date 2010-06-27
Nr Instances 1
Nr Exposed 2
Gravity 04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State