Search icon

CROWLEY FOODS, LLC

Company Details

Name: CROWLEY FOODS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Oct 2001 (24 years ago)
Date of dissolution: 13 Jan 2005
Entity Number: 2685857
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2001-10-03 2004-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-03 2004-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050113000043 2005-01-13 CERTIFICATE OF TERMINATION 2005-01-13
040526000208 2004-05-26 CERTIFICATE OF CHANGE 2004-05-26
031028002419 2003-10-28 BIENNIAL STATEMENT 2003-10-01
011003000654 2001-10-03 APPLICATION OF AUTHORITY 2001-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312371511 0215800 2009-09-15 25 HURLBUT STREET, ARKPORT, NY, 14807
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-09-15
Emphasis N: SSTARG08
Case Closed 2009-09-15
310518725 0213100 2007-02-05 55 COMMERCE AVENUE, ALBANY, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-06
Emphasis S: NOISE, S: AMPUTATIONS, S: FALL FROM HEIGHT, N: SSTARG06, S: POWERED IND VEHICLE
Case Closed 2007-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2007-03-12
Abatement Due Date 2007-03-30
Current Penalty 750.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2007-03-12
Abatement Due Date 2007-03-30
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2007-03-12
Abatement Due Date 2007-04-16
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306315961 0215800 2004-03-17 203 WAVEL STREET, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2004-03-17
Emphasis L: SMWARES
Case Closed 2004-03-21
306315326 0215800 2004-03-01 65 COURT STREET, BINGHAMTON, NY, 13902
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-03-01
Emphasis L: FOODPRO
Case Closed 2004-03-02
306311101 0215800 2003-08-20 20700 ROUTE 411, LA FARGEVILLE, NY, 13656
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-21
Emphasis L: FOODPRO
Case Closed 2003-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 2003-08-27
Abatement Due Date 2003-08-28
Initial Penalty 828.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-08-27
Abatement Due Date 2003-09-02
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2003-08-27
Abatement Due Date 2003-08-28
Current Penalty 828.0
Initial Penalty 828.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2003-08-27
Abatement Due Date 2003-08-28
Current Penalty 828.0
Initial Penalty 828.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2003-08-27
Abatement Due Date 2003-08-28
Current Penalty 828.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2003-08-27
Abatement Due Date 2003-08-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State