Search icon

BLUE & WHITE FOODS, LLC

Headquarter

Company Details

Name: BLUE & WHITE FOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2005 (20 years ago)
Entity Number: 3232505
ZIP code: 11552
County: Queens
Place of Formation: New York
Address: 342 REDMONT ROAD, WEST HEMPSTEAD, NY, United States, 11552

Links between entities

Type Company Name Company Number State
Headquarter of BLUE & WHITE FOODS, LLC, CONNECTICUT 0866013 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE WHITE FOODS LLC 401 K PROFIT SHARING PLAN TRUST 2014 203203617 2015-07-07 BLUE & WHITE FOODS LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 453990
Sponsor’s telephone number 2129814696
Plan sponsor’s address 3030 REVIEW AVE, LONG ISLAND CITY, NY, 111013240

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing DAVID STERN
BLUE WHITE FOODS LLC 401 K PROFIT SHARING PLAN TRUST 2013 203203617 2014-05-08 BLUE & WHITE FOODS LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 453990
Sponsor’s telephone number 2129814696
Plan sponsor’s address 3030 REVIEW AVE, LONG ISLAND CITY, NY, 111013240

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing LESLIE PEARL
BLUE WHITE FOODS LLC 401 K PROFIT SHARING PLAN TRUST 2012 203203617 2013-07-08 BLUE & WHITE FOODS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 453990
Sponsor’s telephone number 2129814696
Plan sponsor’s address 3030 REVIEW AVE, LONG ISLAND CITY, NY, 111013240

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing BLUE WHITE FOODS LLC

DOS Process Agent

Name Role Address
BLUE & WHITE FOODS, LLC DOS Process Agent 342 REDMONT ROAD, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2005-07-19 2009-05-22 Address 24-20 49TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220103003335 2022-01-03 BIENNIAL STATEMENT 2022-01-03
110729002720 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090708002942 2009-07-08 BIENNIAL STATEMENT 2009-07-01
090522000403 2009-05-22 CERTIFICATE OF CHANGE 2009-05-22
070718002845 2007-07-18 BIENNIAL STATEMENT 2007-07-01
060403000717 2006-04-03 AFFIDAVIT OF PUBLICATION 2006-04-03
060403000713 2006-04-03 AFFIDAVIT OF PUBLICATION 2006-04-03
050719000814 2005-07-19 ARTICLES OF ORGANIZATION 2005-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426702 0215600 2010-03-02 30-30 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-03-02
Emphasis S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2010-03-02

Related Activity

Type Inspection
Activity Nr 307613125
307613125 0215600 2009-03-12 30-30 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-17
Emphasis N: SSTARG08, S: POWERED IND VEHICLE
Case Closed 2010-03-02

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 31
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Nr Instances 1
Nr Exposed 31
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19100037 B01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2009-06-01
Abatement Due Date 2009-06-04
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Nr Instances 1
Nr Exposed 6
Gravity 01
307609172 0215600 2007-02-28 2420 49TH STREET, ASTORIA, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-03-01
Emphasis S: AMPUTATIONS, L: HHHT50, N: AMPUTATE
Case Closed 2007-07-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2007-05-01
Abatement Due Date 2007-05-04
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 140
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2007-05-01
Abatement Due Date 2007-05-11
Nr Instances 1
Nr Exposed 140
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2007-05-01
Abatement Due Date 2007-05-25
Current Penalty 2450.0
Initial Penalty 2450.0
Nr Instances 3
Nr Exposed 100
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-05-01
Abatement Due Date 2007-05-18
Nr Instances 2
Nr Exposed 25
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100136
Issuance Date 2007-05-01
Abatement Due Date 2007-06-18
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100138 B
Issuance Date 2007-05-01
Abatement Due Date 2007-05-25
Nr Instances 2
Nr Exposed 25
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-05-01
Abatement Due Date 2007-06-18
Nr Instances 1
Nr Exposed 25
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1506689 Intrastate Non-Hazmat 2024-10-18 267000 2024 1 1 Private(Property)
Legal Name BLUE & WHITE FOODS LLC
DBA Name -
Physical Address 5018 96TH ST, CORONA, NY, 11368, US
Mailing Address 5018 96TH ST, CORONA, NY, 11368, US
Phone (347) 944-4842
Fax -
E-mail CASTILLO3696@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State