Search icon

HARVEST CUT, INC.

Company Details

Name: HARVEST CUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482445
ZIP code: 12204
County: Albany
Place of Formation: New York
Principal Address: 136 ROE RD, MELROSE, NY, United States, 12121
Address: 381 BROADWAY, MENANDS, NY, United States, 12204

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARVEST CUT INC 401 K PROFIT SHARING PLAN TRUST 2010 141821094 2011-07-29 HARVEST CUT INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424990
Sponsor’s telephone number 5184361425
Plan sponsor’s address 381 BROADWAY, MENANDS, NY, 122040000

Plan administrator’s name and address

Administrator’s EIN 141821094
Plan administrator’s name HARVEST CUT INC
Plan administrator’s address 381 BROADWAY, MENANDS, NY, 122040000
Administrator’s telephone number 5184361425

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing HARVEST CUT INC
HARVEST CUT INC 2009 141821094 2010-08-02 HARVEST CUT INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 424990
Sponsor’s telephone number 5184361425
Plan sponsor’s address 381 BROADWAY, MENANDS, NY, 122040000

Plan administrator’s name and address

Administrator’s EIN 141821094
Plan administrator’s name HARVEST CUT INC
Plan administrator’s address 381 BROADWAY, MENANDS, NY, 122040000
Administrator’s telephone number 5184361425

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing HARVEST CUT INC

DOS Process Agent

Name Role Address
JAMES LAIACONA DOS Process Agent 381 BROADWAY, MENANDS, NY, United States, 12204

Chief Executive Officer

Name Role Address
JAMES LAIACONA Chief Executive Officer 381 BROADWAY, MENANDS, NY, United States, 12204

History

Start date End date Type Value
2000-03-07 2002-04-08 Address ATTN: DAVID J. POLLITZER, ESQ., 99 PINE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060504002386 2006-05-04 BIENNIAL STATEMENT 2006-03-01
040809002256 2004-08-09 BIENNIAL STATEMENT 2004-03-01
020408003049 2002-04-08 BIENNIAL STATEMENT 2002-03-01
000307000819 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310519277 0213100 2007-03-07 381 BROADWAY, ALBANY, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-07
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2007-05-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2007-03-27
Abatement Due Date 2007-05-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-03-27
Abatement Due Date 2007-05-01
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2007-03-27
Abatement Due Date 2007-05-01
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2007-03-27
Abatement Due Date 2007-05-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2007-03-27
Abatement Due Date 2007-05-01
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State