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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LBD PRODUCE, INC., CONNECTICUT | 0929825 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHAEL HIRSCH | Chief Executive Officer | 320 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 HEATHCOTE ROAD, SCARSDALE, NY, United States, 10583 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311281943 | 0216000 | 2008-02-15 | NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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