Search icon

NEW HOPE MILLS MANUFACTURING, INC.

Company Details

Name: NEW HOPE MILLS MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2788815
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 181 YORK STREET, AUBURN, NY, United States, 13021

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
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2023 043700671 2024-08-23 NEW HOPE MILLS MANUFACTURING, INC. 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-23
Name of individual signing TARA EVANS, FOR TAG RESOURCES
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2022 043700671 2023-09-01 NEW HOPE MILLS MANUFACTURING, INC. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing TARA EVANS, FOR TAG RESOURCES
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2021 043700671 2023-08-30 NEW HOPE MILLS MANUFACTURING, INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing TARA EVANS, FOR TAG RESOURCES
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2021 043700671 2022-11-10 NEW HOPE MILLS MANUFACTURING, INC. 30
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-11-10
Name of individual signing TARA EVANS
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2021 043700671 2022-09-23 NEW HOPE MILLS MANUFACTURING, INC. 30
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2020 043700671 2021-06-04 NEW HOPE MILLS MANUFACTURING, INC. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing PHIL TISUE
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2019 043700671 2020-05-07 NEW HOPE MILLS MANUFACTURING, INC. 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing PHIL TISUE
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2018 043700671 2019-09-09 NEW HOPE MILLS MANUFACTURING, INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing PHIL TISUE
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2017 043700671 2019-09-09 NEW HOPE MILLS MANUFACTURING, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing PHIL TISUE
NEW HOPE MILLS MANUFACTURING, INC 401(K) PLAN 2017 043700671 2018-10-12 NEW HOPE MILLS MANUFACTURING, INC. 1
Three-digit plan number (PN) 003
Effective date of plan 2014-02-01
Business code 311200
Sponsor’s telephone number 3152523676
Plan sponsor’s address 181 YORK STREET, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 YORK STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
DOUGLAS A. WEED Chief Executive Officer 181 YORK STREET, AUBURN, NY, United States, 13021

Licenses

Number Type Address
050097 Retail grocery store 181 YORK ST, AUBURN, NY, 13021

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2015-05-13 2024-03-04 Address 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2004-08-03 2015-05-13 Address 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2004-08-03 2015-05-13 Address 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2004-08-03 2024-03-04 Address 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2002-07-12 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-12 2004-08-03 Address 181 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003690 2024-03-04 BIENNIAL STATEMENT 2024-03-04
160701006671 2016-07-01 BIENNIAL STATEMENT 2016-07-01
150513006034 2015-05-13 BIENNIAL STATEMENT 2014-07-01
121231000514 2012-12-31 CERTIFICATE OF MERGER 2012-12-31
120705006320 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100722002896 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080710002733 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060627002873 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040803002533 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020712000260 2002-07-12 CERTIFICATE OF INCORPORATION 2002-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-17 NEW HOPE MILLS 181 YORK ST, AUBURN, Cayuga, NY, 13021 A Food Inspection Department of Agriculture and Markets No data
2023-01-19 NEW HOPE MILLS 181 YORK ST, AUBURN, Cayuga, NY, 13021 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340186329 0215800 2015-01-15 181 YORK STREET, AUBURN, NY, 13021
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Case Closed 2015-01-20

Related Activity

Type Inspection
Activity Nr 950767
Safety Yes
340184654 0215800 2015-01-15 181 YORK STREET, AUBURN, NY, 13021
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2015-01-15
Case Closed 2015-01-20

Related Activity

Type Inspection
Activity Nr 954481
Health Yes
339544819 0215800 2014-01-14 181 YORK STREET, AUBURN, NY, 13021
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-01-29
Case Closed 2016-01-15

Related Activity

Type Inspection
Activity Nr 950767
Safety Yes
Type Referral
Activity Nr 867342
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2014-01-29
Abatement Due Date 2014-05-01
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.95(c)(1): The employer did not administer a continuing, effective hearing conservation program as described in 29 CFR 1910.9(c) through (o) whenever employee noise exposures equal or exceed an 8-hour time-weighted average sound level of 85 decibels measured on the A scale, or equivalently a dose of fifty percent: a) In the production area, on or about 1/16/14: The employer did not administer a hearing conservation program where OSHA noise monitoring showed an employee working on the A line exposed to an 8 hour time weighted average of 88.2 decibels. Monitoring was conducted for a period of 447 minutes. Zero exposure was assumed for the 33 minutes not sampled. The employee was not wearing hearing protection. b) In the production area, on or about 1/16/14: The employer did not administer a hearing conservation program where OSHA noise monitoring showed an employee working on the A line exposed to an 8 hour time weighted average exposure of 89.7 decibels. Monitoring was conducted for 431 minutes and zero exposure was assumed for the 49 minutes not sampled. The employee was not wearing hearing protection. Abatement certification must be submitted for this item.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2014-02-20
Abatement Due Date 2014-05-01
Current Penalty 0.0
Initial Penalty 2100.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) In the mixing area, on or about 1/16/14: A written respiratory protection program was not developed, where a mixing employee was exposed to levels of total particulate exceeding the permissible exposure limit of 15 mg/m3. OSHA air sampling showed an employee exposed to an 8 hour time weighted average of 24.53 mg/m3. Abatement certification must be submitted for this item.
Citation ID 02001B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2014-02-20
Abatement Due Date 2014-05-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(a)(2): Employee(s) were exposed to an airborne concentration of total particulate listed in Table Z-1 in excess of the 8 hour Time Weighted Average concentration of 15 mg/m3. a) In the mixing area, on or about 1/16/14: An employee making batches of pancake mix was exposed to an 8 hour time weighted average of 24.53 mg/m3 total particulate. 1.63 times the permissible exposure limit of 15 mg/m3. Sampling was performed for 390 minutes. Zero exposure was calculated for 90 minutes not sampled. Abatement certification must be submitted for this item.
Citation ID 02001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2014-02-20
Abatement Due Date 2014-11-10
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(e): Feasible administrative or engineering controls were not determined and implemented to achieve compliance with the limits prescribed in 29 CFR 1910.1000(a) through (d): a) In the mixing room, on or about 1/16/14: The employer did not determine and implement feasible administrative or engineering controls where an employee was exposed to total particulate in excess of 1.63 times the permissible exposure limit. Abatement documentation must be submitted for this item.
339507675 0215800 2013-12-04 181 YORK STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-12-04
Emphasis N: DUSTEXPL, P: AMPUTATE, N: AMPUTATE
Case Closed 2016-01-15

Related Activity

Type Inspection
Activity Nr 954481
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2014-01-29
Abatement Due Date 2014-05-01
Current Penalty 0.0
Initial Penalty 2975.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards:Note: Toeboards are only required when persons can pass, there is moving equipment or there is equipment with which falling materials could create a hazard. a) Mixing Room, on or about 12/4/13: Upper level mezzanine, swing gate was not secured and exposed workers to a 9 foot 2 inch fall hazard.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2014-01-29
Abatement Due Date 2014-05-01
Current Penalty 1190.0
Initial Penalty 2380.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Warehouse, on or about 12/4/13: Northwest exit door is equipped with an auto locking device that was not functioning properly and prevented emergency egress from the area. b) Storage Room/Receiving Dock, on or about 12/4/13: Exit door was locked and blocked by machinery, thereby preventing emergency egress from this area.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-01-29
Abatement Due Date 2014-05-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Storage Room/Loading Dock area, on or about 12/4/13: Exit route was blocked by a machine which prevented use of the exit door.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2014-01-29
Abatement Due Date 2014-05-01
Current Penalty 892.5
Initial Penalty 1785.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): The employer did not determine if the voluntary use of a respirator did not in itself create a hazard: a) Production Room, on or about 12/4/13: The employer did not determine if the voluntary use of a 3M half mask respirator with organic vapor cartridges was appropriate for the protection against dust.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2014-01-29
Abatement Due Date 2014-05-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: a) Production Room, on or about 12/4/13: The employer did not ensure that an employee who was voluntarily wearing a 3M half mask respirator was medically able to use that respirator.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2014-01-29
Abatement Due Date 2014-05-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) Production Room, on or about 12/4/13: The employer did not provide Appendix D of 29 CFR 1910.134 to employees who voluntarily wear respirators.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-01-29
Abatement Due Date 2014-05-01
Current Penalty 1190.0
Initial Penalty 2380.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Packing Room, on or about 12/4/13: Panama Seamer had rotating parts that were not fully guarded.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2014-01-29
Abatement Due Date 2014-05-01
Current Penalty 1190.0
Initial Penalty 2380.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i: a) Mixing Room, near Mixer-A, on or about 12/4/13: Compressed air greater than 100 p.s.i. is used for cleaning purposes.
Citation ID 02001
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2014-02-20
Abatement Due Date 2014-05-01
Current Penalty 1487.5
Initial Penalty 2975.0
Contest Date 2014-02-10
Final Order 2014-06-18
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.307(c): Equipment, wiring methods, and installations of equipment in hazardous (classified) locations were not intrinsically safe, approved for the hazardous (classified) location, or safe for the hazardous (classified) location: a) Mixing Area, on or about 1/24/14: Goodway vacuum, model DV-CD used to collect Class II combustible dust is not approved for that use.
309384832 0215800 2006-11-28 181 YORK STREET, AUBURN, NY, 13021
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-11-28
Case Closed 2007-05-14

Related Activity

Type Referral
Activity Nr 200886166
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Current Penalty 306.25
Initial Penalty 1225.0
Contest Date 2007-02-09
Final Order 2007-04-26
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2007-01-26
Abatement Due Date 2007-02-28
Current Penalty 306.25
Initial Penalty 1225.0
Contest Date 2007-02-09
Final Order 2007-04-26
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2007-01-26
Abatement Due Date 2007-02-28
Contest Date 2007-02-09
Final Order 2007-04-26
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2007-01-26
Abatement Due Date 2007-02-28
Current Penalty 306.25
Initial Penalty 1225.0
Contest Date 2007-02-09
Final Order 2007-04-26
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2007-01-26
Abatement Due Date 2007-02-28
Current Penalty 175.0
Initial Penalty 700.0
Contest Date 2007-02-09
Final Order 2007-04-26
Nr Instances 1
Nr Exposed 3
Gravity 02
306315284 0215800 2004-02-27 181 YORK STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-27
Emphasis L: FOODPRO
Case Closed 2004-06-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2004-03-09
Abatement Due Date 2004-03-27
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2004-03-09
Abatement Due Date 2004-03-27
Nr Instances 1
Nr Exposed 2
Gravity 03
306315318 0215800 2004-02-27 181 YORK STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-02-27
Emphasis L: FOODPRO
Case Closed 2005-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-03-09
Abatement Due Date 2004-03-17
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 D01 XII
Issuance Date 2004-03-09
Abatement Due Date 2004-03-12
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State