Search icon

PURINA ANIMAL NUTRITION LLC

Company Details

Name: PURINA ANIMAL NUTRITION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2000 (24 years ago)
Entity Number: 2573515
ZIP code: 55126
County: New York
Place of Formation: Delaware
Address: 4001 Lexington Avenue North, Arden Hills, MN, United States, 55126

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PURINA ANIMAL NUTRITION LLC DOS Process Agent 4001 Lexington Avenue North, Arden Hills, MN, United States, 55126

History

Start date End date Type Value
2020-11-10 2024-11-01 Address 4001 LEXINGTON AVENUE NORTH, ARDEN HILLS, MN, 55126, USA (Type of address: Service of Process)
2019-01-28 2020-11-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-11-09 2012-10-16 Name LAND O'LAKES PURINA FEED LLC
2000-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-13 2004-11-09 Name LAND O' LAKES FARMLAND FEED LLC

Filings

Filing Number Date Filed Type Effective Date
241101035300 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101004832 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201110060352 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-32232 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32231 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181113006253 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161115006406 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141117006714 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121116006024 2012-11-16 BIENNIAL STATEMENT 2012-11-01
121016000041 2012-10-16 CERTIFICATE OF AMENDMENT 2012-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346956329 0213100 2023-09-05 2 VAN BUREN BOULEVARD, ALTAMONT, NY, 12009
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-09-05
Case Closed 2023-12-21

Related Activity

Type Complaint
Activity Nr 2072396
Safety Yes
344164173 0213100 2019-07-19 2 VAN BUREN BLVD. BLDG. 16, GUILDERLAND CENTER, NY, 12085
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2019-07-19
Case Closed 2019-07-19

Related Activity

Type Complaint
Activity Nr 1477820
Safety Yes
344029590 0213100 2019-05-22 2 VAN BUREN BLVD. BLDG. 16, GUILDERLAND CENTER, NY, 12085
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-05-22
Emphasis N: DUSTEXPL
Case Closed 2019-06-14

Related Activity

Type Complaint
Activity Nr 1456289
Safety Yes
339750002 0213100 2014-05-01 2 VAN BUREN BLVD. BUILDING 16, GUILDERLAND CENTER, NY, 12085
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-05-01
Case Closed 2014-05-01

Related Activity

Type Inspection
Activity Nr 903978
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2014-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-07-22
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) On or about May 1, 2014 at 2 Van Buren Blvd., Building 16, Guilderland Center NY 12085 in the main office on the east wall a Halon brand fire extinguisher for BC Fires was not identified with a fire extinguisher sign.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400505 Other Contract Actions 2014-06-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-26
Termination Date 2014-07-23
Section 1330
Status Terminated

Parties

Name PURINA ANIMAL NUTRITION LLC
Role Plaintiff
Name ZIELENIESKI FARMS, INC.
Role Defendant
2206001 Other Contract Actions 2022-01-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-01-03
Termination Date 2023-01-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name PURINA ANIMAL NUTRITION LLC
Role Plaintiff
Name LEO DICKSON & SONS, INC.
Role Defendant
2101370 Other Contract Actions 2021-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2021-12-22
Termination Date 2021-12-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name PURINA ANIMAL NUTRITION LLC
Role Plaintiff
Name LEO DICKSON & SONS, INC.
Role Defendant
2306643 Other Contract Actions 2023-11-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2023-11-08
Termination Date 2024-02-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name PURINA ANIMAL NUTRITION LLC
Role Plaintiff
Name GALTON
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State