Search icon

PLYMOUTH BEEF CO., INC.

Company Details

Name: PLYMOUTH BEEF CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2000 (25 years ago)
Entity Number: 2552804
ZIP code: 10956
County: Bronx
Place of Formation: New York
Address: 3 YORK CT, NEW CITY, NY, United States, 10956
Principal Address: 355 FOOD CENTER DR, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2023 132758815 2024-10-14 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2022 132758815 2023-10-16 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2021 132758815 2022-10-14 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2020 132758815 2021-09-28 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2019 132758815 2020-10-13 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2018 132758815 2019-10-15 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2017 132758815 2018-07-24 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2016 132758815 2017-09-19 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing ANDREW SUSSMAN
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2015 132758815 2016-09-30 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing ANDREW SUSSMAN
PLYMOUTH BEEF CO., INC. PROFIT SHARING PLAN 2014 132758815 2015-08-12 PLYMOUTH BEEF CO., INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-09-25
Business code 311110
Sponsor’s telephone number 7185898600
Plan sponsor’s address 355 FOOD CENTER DR - G1, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing ANDREW SUSSMAN

DOS Process Agent

Name Role Address
FRANK PLATT, ESQ. DOS Process Agent 3 YORK CT, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ANDREW SUSSMAN Chief Executive Officer 355 FOOD CENTER DR, BRONX, NY, United States, 10474

History

Start date End date Type Value
2017-11-06 2021-10-18 Address 3 YORK CT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2002-09-30 2021-10-18 Address 355 FOOD CENTER DR, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2002-09-30 2017-11-06 Address 151 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-09-14 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-14 2002-09-30 Address 265 WEST 14TH ST. / STE 1303, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211018001620 2021-10-14 CERTIFICATE OF AMENDMENT 2021-10-14
180904006860 2018-09-04 BIENNIAL STATEMENT 2018-09-01
171106006336 2017-11-06 BIENNIAL STATEMENT 2016-09-01
120925002042 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101108002870 2010-11-08 BIENNIAL STATEMENT 2010-09-01
080826003182 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060831002335 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041104002392 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020930002766 2002-09-30 BIENNIAL STATEMENT 2002-09-01
010330000646 2001-03-30 CERTIFICATE OF AMENDMENT 2001-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
292779 CNV_SI INVOICED 2007-09-28 160 SI - Certificate of Inspection fee (scales)
294907 CNV_SI INVOICED 2007-01-10 160 SI - Certificate of Inspection fee (scales)
276805 CNV_SI INVOICED 2005-03-30 160 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346876980 0216000 2023-08-01 355 FOOD CENTER DRIVE, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2023-08-01
Emphasis L: NOISE, P: NOISE
Case Closed 2024-02-06
11721370 0215000 1981-11-17 415 WEST 14TH STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-17
Case Closed 1984-03-10
11717824 0215000 1978-10-10 415 W 14 ST, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-10
Case Closed 1984-03-10
11821808 0215000 1978-02-21 415 WEST 14 STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-21
Case Closed 1978-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-02-24
Abatement Due Date 1978-03-07
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-03-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-02-24
Abatement Due Date 1978-03-01
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-03-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-02-24
Abatement Due Date 1978-02-27
Contest Date 1978-03-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-02-24
Abatement Due Date 1978-03-10
Contest Date 1978-03-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-02-24
Abatement Due Date 1978-03-10
Contest Date 1978-03-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-02-24
Abatement Due Date 1978-03-01
Contest Date 1978-03-15
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-02-24
Abatement Due Date 1978-03-10
Contest Date 1978-03-15
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1978-02-24
Nr Instances 3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State