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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
JAMES LAIACONA | DOS Process Agent | 381 BROADWAY, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
JAMES LAIACONA | Chief Executive Officer | 381 BROADWAY, MENANDS, NY, United States, 12204 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310519277 | 0213100 | 2007-03-07 | 381 BROADWAY, ALBANY, NY, 12204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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