Name: | TUSCAN/LEHIGH DAIRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2003 (22 years ago) |
Entity Number: | 2869557 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 2711 NORTH HASKELL AVENUE, SUITE 3400, DALLAS, TX, United States, 75204 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TUSCAN/LEHIGH DAIRIES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RALPH P. SCOZZAFAVA | Chief Executive Officer | 2711 NORTH HASKELL AVENUE, SUITE 3400, DALLAS, TX, United States, 75204 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-01 | 2019-02-04 | Address | 2711 N HASKELL AVE, STE 3400, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2017-02-01 | Address | 2711 N HASKELL AVE, STE 3400, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer) |
2011-01-26 | 2019-02-04 | Address | 2711 N HASKELL AVE, STE 3400, DALLAS, TX, 75204, USA (Type of address: Principal Executive Office) |
2011-01-26 | 2013-02-01 | Address | 2711 N HASKELL AVE, STE 3400, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer) |
2009-02-23 | 2011-01-26 | Address | 2515 MCKINNEY AVE, STE 1200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2009-02-23 | Address | 2515 MCKINNEY AVE, STE 1200, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer) |
2007-03-29 | 2011-01-26 | Address | 2515 MCKINNEY AVE, STE 1200, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office) |
2005-04-20 | 2007-03-29 | Address | 750 UNION AVENUE, UNION, NJ, 07083, 4798, USA (Type of address: Principal Executive Office) |
2005-04-20 | 2007-03-29 | Address | 124 GROVE STREET, SUITE 100, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190204060468 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-36629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36628 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170201006821 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150203007534 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130201006323 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110126002970 | 2011-01-26 | BIENNIAL STATEMENT | 2011-02-01 |
090223002183 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070329002867 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050420002237 | 2005-04-20 | BIENNIAL STATEMENT | 2005-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311279392 | 0216000 | 2007-09-28 | 371 NORTH CENTRAL AVE., HARTSDALE, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102031465 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2008-03-27 |
Abatement Due Date | 2008-05-14 |
Initial Penalty | 2500.0 |
Contest Date | 2008-04-15 |
Final Order | 2009-08-26 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Hazard | STRUCK BY |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040030 A |
Issuance Date | 2008-03-27 |
Abatement Due Date | 2008-04-30 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Contest Date | 2008-04-15 |
Final Order | 2009-08-26 |
Nr Instances | 2 |
Nr Exposed | 25 |
Gravity | 00 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 2004-03-04 |
Emphasis | L: FOODPRO |
Case Closed | 2004-03-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State