Search icon

LBD PRODUCE, INC.

Headquarter

Company Details

Name: LBD PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2003 (22 years ago)
Date of dissolution: 01 May 2023
Entity Number: 2861299
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 320 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LBD PRODUCE, INC., CONNECTICUT 0929825 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL HIRSCH Chief Executive Officer 320 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2020-05-26 2023-08-02 Address 320 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2017-01-26 2020-05-26 Address B226 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2017-01-26 2023-08-02 Address 320 HEATHCOTE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2007-01-18 2017-01-26 Address C/O DE MARCO, B232 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2005-02-16 2017-01-26 Address 27 BOXWOOD PL, RYE BROOK, NY, 10573, 1008, USA (Type of address: Service of Process)
2005-02-16 2007-01-18 Address C/O DE MARCO, 27 BOXWOOD PL, RYE BROOK, NY, 10573, 1008, USA (Type of address: Principal Executive Office)
2005-02-16 2017-01-26 Address 27 BOXWOOD PL, RYE BROOK, NY, 10573, 1008, USA (Type of address: Chief Executive Officer)
2003-01-24 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-24 2005-02-16 Address 42 HERMAN THAU ROAD, ANNANDALE, NJ, 08801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000331 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
210201061622 2021-02-01 BIENNIAL STATEMENT 2021-01-01
200526000478 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
190123060417 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170126006234 2017-01-26 BIENNIAL STATEMENT 2017-01-01
130131006126 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110208002696 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090113003138 2009-01-13 BIENNIAL STATEMENT 2009-01-01
080414000718 2008-04-14 CERTIFICATE OF AMENDMENT 2008-04-14
070118002558 2007-01-18 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281943 0216000 2008-02-15 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-02-21
Emphasis S: HISPANIC, S: POWERED IND VEHICLE, N: SSTARG07
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-04-21
Abatement Due Date 2008-04-24
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2008-05-13
Final Order 2008-09-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2008-04-21
Abatement Due Date 2008-04-24
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2008-05-13
Final Order 2008-09-12
Nr Instances 1
Nr Exposed 3
Gravity 03
311281968 0216000 2008-02-15 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-02-21
Emphasis N: SSTARG07, S: HISPANIC
Case Closed 2008-05-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-03-26
Abatement Due Date 2008-05-12
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-03-26
Abatement Due Date 2008-04-30
Nr Instances 3
Nr Exposed 3
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State