Search icon

NABISCO, INC.

Company Details

Name: NABISCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1899 (126 years ago)
Date of dissolution: 05 Sep 2001
Entity Number: 333510
ZIP code: 07936
County: New York
Place of Formation: New Jersey
Address: 7 CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07936

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
MICHAEL B. POLK Chief Executive Officer 100 DE FOREST AVE, EAST HANOVER, NJ, United States, 07054

History

Start date End date Type Value
2001-03-26 2002-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-26 2002-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-08 2001-05-24 Address 7 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, 0311, USA (Type of address: Chief Executive Officer)
1997-04-18 2001-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-18 2001-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-03-17 1999-06-08 Address 7 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, 0311, USA (Type of address: Chief Executive Officer)
1993-03-17 2001-05-24 Address 7 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, 0311, USA (Type of address: Principal Executive Office)
1993-03-17 1997-04-18 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-03-03 1993-03-17 Address ATTN: LEGAL DEPARTMENT, 100 DEFOREST AVENUE, EAST HANOVER, NJ, 07936, USA (Type of address: Service of Process)
1985-01-17 1988-03-03 Address 7 CAMPUS DR, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150206035 2015-02-06 ASSUMED NAME LLC INITIAL FILING 2015-02-06
020522000151 2002-05-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-05-22
020305000729 2002-03-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-04-04
010905000603 2001-09-05 CERTIFICATE OF TERMINATION 2001-09-05
010524002130 2001-05-24 BIENNIAL STATEMENT 2001-05-01
010326000559 2001-03-26 CERTIFICATE OF CHANGE 2001-03-26
990608002149 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970605002398 1997-06-05 BIENNIAL STATEMENT 1997-05-01
970418000612 1997-04-18 CERTIFICATE OF CHANGE 1997-04-18
000048003875 1993-09-27 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309377208 0215800 2005-11-09 6477 RIDINGS ROAD, SYRACUSE, NY, 13206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: SMWARES
Case Closed 2005-11-09
304112584 0213600 2001-01-19 920 RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-01-19
Case Closed 2001-01-19

Related Activity

Type Complaint
Activity Nr 202828208
Safety Yes
303528616 0215600 2000-11-15 6611 OTTO ROAD, FLUSHING, NY, 11385
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR
Case Closed 2001-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2001-01-02
Abatement Due Date 2001-01-10
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Gravity 00
303278287 0213600 2000-02-28 243 URBAN STREET, BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-05-03
Emphasis N: SSINTARG, S: FOOD PROCESSING
Case Closed 2000-05-24
303278253 0213600 2000-02-17 243 URBAN STREET, BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-04-25
Emphasis S: FOOD PROCESSING, N: SSINTARG
Case Closed 2000-07-05

Related Activity

Type Complaint
Activity Nr 202826137
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2000-05-30
Abatement Due Date 2000-07-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2000-05-30
Abatement Due Date 2000-07-02
Nr Instances 7
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
300528460 0213100 1997-06-11 336 FOREST AVE, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-06-11
Case Closed 1997-06-12
112877618 0214700 1995-05-02 1313 FOURTH AVENUE, NEW HYDE PARK, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-05-02
Case Closed 1995-08-29

Related Activity

Type Complaint
Activity Nr 74562919
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1995-05-23
Abatement Due Date 1995-06-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1995-05-23
Abatement Due Date 1995-05-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1995-05-24
Abatement Due Date 1995-06-06
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1995-05-24
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1995-05-24
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 3
Gravity 01
107355018 0214700 1993-07-22 4030 SUNRISE HWY, OAKDALE, NY, 11769
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Case Closed 1993-12-03

Related Activity

Type Complaint
Activity Nr 74983719
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1993-09-01
Abatement Due Date 1993-09-10
Current Penalty 1350.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Current Penalty 1687.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1993-09-01
Abatement Due Date 1993-10-10
Current Penalty 1012.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-09-01
Abatement Due Date 1993-10-05
Current Penalty 2700.0
Initial Penalty 3600.0
Nr Instances 4
Nr Exposed 23
Gravity 01
109946269 0213600 1991-11-26 920 RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14303
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-11-30

Related Activity

Type Complaint
Activity Nr 73987216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-05-19
Abatement Due Date 1992-06-05
Current Penalty 1500.0
Initial Penalty 1800.0
Nr Instances 4
Nr Exposed 26
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-05-19
Abatement Due Date 1992-06-05
Current Penalty 1000.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-05-19
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-05-19
Abatement Due Date 1992-06-05
Current Penalty 1600.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1992-05-19
Abatement Due Date 1992-06-22
Current Penalty 1000.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-05-19
Abatement Due Date 1992-10-29
Current Penalty 1600.0
Initial Penalty 2250.0
Nr Instances 5
Nr Exposed 50
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-05-19
Abatement Due Date 1992-10-29
Nr Instances 5
Nr Exposed 50
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1992-05-19
Abatement Due Date 1992-06-05
Current Penalty 1600.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-05-19
Abatement Due Date 1992-06-22
Current Penalty 1600.0
Initial Penalty 2250.0
Nr Instances 4
Nr Exposed 10
Gravity 03
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1992-05-19
Abatement Due Date 1992-05-29
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1992-05-19
Abatement Due Date 1992-05-29
Current Penalty 1600.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1992-05-19
Abatement Due Date 1992-05-29
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-05-19
Abatement Due Date 1992-06-29
Current Penalty 1600.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 25
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-19
Abatement Due Date 1992-06-29
Current Penalty 1400.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 190
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1992-05-19
Abatement Due Date 1992-05-29
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1992-05-19
Abatement Due Date 1992-05-22
Nr Instances 1
Nr Exposed 21
Gravity 01
17750217 0213600 1990-02-16 243 URBAN STREET, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-20
Case Closed 1990-04-11

Related Activity

Type Complaint
Activity Nr 72943350
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-03-07
Abatement Due Date 1990-03-10
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 12
Gravity 06
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-13
Case Closed 1989-11-14

Related Activity

Type Complaint
Activity Nr 72658438
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F02 I
Issuance Date 1989-06-29
Abatement Due Date 1989-07-02
Initial Penalty 350.0
Contest Date 1989-07-26
Final Order 1989-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1988-06-23

Related Activity

Type Complaint
Activity Nr 71995393
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-05-25
Abatement Due Date 1988-05-28
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1988-05-25
Abatement Due Date 1988-06-01
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-11-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-16
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-09-20
Abatement Due Date 1976-10-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-20
Abatement Due Date 1976-10-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-20
Abatement Due Date 1976-10-13
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-15
Abatement Due Date 1974-05-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-05-15
Abatement Due Date 1974-06-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-05-15
Abatement Due Date 1974-06-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1974-05-15
Abatement Due Date 1974-06-17
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-05-15
Abatement Due Date 1974-06-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-05-15
Abatement Due Date 1974-06-17
Contest Date 1974-06-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State