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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PURINA ANIMAL NUTRITION LLC | DOS Process Agent | 4001 Lexington Avenue North, Arden Hills, MN, United States, 55126 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346956329 | 0213100 | 2023-09-05 | 2 VAN BUREN BOULEVARD, ALTAMONT, NY, 12009 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2072396 |
Safety | Yes |
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 |
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 |
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1400505 | Other Contract Actions | 2014-06-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PURINA ANIMAL NUTRITION LLC |
Role | Plaintiff |
Name | ZIELENIESKI FARMS, INC. |
Role | Defendant |
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 |
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 |
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