Name: | BARILLA AMERICA NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2006 (19 years ago) |
Entity Number: | 3337335 |
ZIP code: | 60015 |
County: | Livingston |
Place of Formation: | New York |
Address: | 1200 LAKESIDE DRIVE, BANNOCKBURN, IL, United States, 60015 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 LAKESIDE DRIVE, BANNOCKBURN, IL, United States, 60015 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEAN-PIERRE COMTE | Chief Executive Officer | 1200 LAKESIDE DR, BANNOCKBURN, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 1200 LAKESIDE DR, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer) |
2022-12-08 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-14 | 2022-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-04 | 2024-05-20 | Address | 1200 LAKESIDE DR, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2014-03-04 | Address | 1200 LAKESIDE DR, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer) |
2010-04-21 | 2024-05-20 | Address | 1200 LAKESIDE DRIVE, BANNOCKBURN, IL, 60015, USA (Type of address: Service of Process) |
2008-04-10 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-10 | 2010-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-27 | 2012-06-29 | Address | 1200 LAKESIDE DR, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2008-04-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520002033 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220317000378 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
200428060075 | 2020-04-28 | BIENNIAL STATEMENT | 2020-03-01 |
180507006361 | 2018-05-07 | BIENNIAL STATEMENT | 2018-03-01 |
160308006110 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140304006237 | 2014-03-04 | BIENNIAL STATEMENT | 2014-03-01 |
120629002392 | 2012-06-29 | BIENNIAL STATEMENT | 2012-03-01 |
100421003254 | 2010-04-21 | BIENNIAL STATEMENT | 2010-03-01 |
080410000179 | 2008-04-10 | CERTIFICATE OF CHANGE | 2008-04-10 |
080327002548 | 2008-03-27 | BIENNIAL STATEMENT | 2008-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-03-19 | BARILLA AMERICA NY INC | 100 HORSESHOE BLVD, AVON, Livingston, NY, 14414 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-12-19 | BARILLA AMERICA NY INC | 100 HORSESHOE BLVD, AVON, Livingston, NY, 14414 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-07-13 | BARILLA AMERICA NY INC | 100 HORSESHOE BLVD, AVON, Livingston, NY, 14414 | A | Food Inspection | Department of Agriculture and Markets | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341526119 | 0213600 | 2016-06-06 | 100 HORSESHOE BOULEVARD, AVON, NY, 14414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1156574 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1154708 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100146 C01 |
Issuance Date | 2016-10-11 |
Abatement Due Date | 2016-11-14 |
Current Penalty | 0.0 |
Initial Penalty | 7126.0 |
Contest Date | 2016-10-31 |
Final Order | 2017-03-13 |
Nr Instances | 2 |
Nr Exposed | 6 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.146(c)(1): The employer did not evaluate the workplace to determine if any spaces were permit-required confined spaces: a) On or about 09/22/16 in the Process area; employees entered the area below the presses of Line #3 through an opening ( 54" x 22" ) to clear jams on the spreader sticks, were exposed to excessive heat and laceration hazards and employer did not consider these areas as permit-required confined spaces. b) On or about 09/22/16 in the Process area; employees entered the area below the presses of Line #4 through an opening ( 54" x 22" ) to clear jams on the spreader sticks, were exposed to excessive heat and laceration hazards and the employer did not consider these areas as permit-required confined spaces. ABATEMENT CERTIFICATION REQURIED |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100146 C02 |
Issuance Date | 2016-10-11 |
Abatement Due Date | 2016-11-14 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2016-10-31 |
Final Order | 2013-03-13 |
Nr Instances | 2 |
Nr Exposed | 8 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.146(c)(2): The employer did not inform exposed employees, by posting danger signs or by any other equally effective means, of the existence and location of and the danger posed by the permit spaces: NOTE: A sign reading DANGER-PERMIT-REQUIRED CONFINED SPACE, DO NOT ENTER or using other similar language would satisfy the requirement for a sign. a) On or about 09/22/16 in the Process area; employees entered the area below the presses of Line #3 through an opening ( 54" x 22" ) to clear jams on the spreader sticks, were exposed to excessive heat and laceration hazards and the label on the opening to this area read; DO NOT REMOVE GUARD WHILE LINE IS RUNNING" b) On or about 09/22/16 in the Process area; employees entered the area below the presses of Line #4 through an opening ( 54" x 22" ) to clear jams on the spreader sticks, were exposed to excessive heat and laceration hazards and the label on the opening to this area read; DO NOT REMOVE GUARD WHILE LINE IS RUNNING" ABATEMENT CERTIFICATION REQURIED |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19100146 C03 |
Issuance Date | 2016-10-11 |
Abatement Due Date | 2016-11-14 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2016-10-31 |
Final Order | 2017-03-13 |
Nr Instances | 2 |
Nr Exposed | 8 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.146(c)(3): When the employer decided its employees would not enter permit spaces, the employer did not take effective measures to prevent its employees from entering the permit spaces: a) On or about 09/22/16 in the Process area; employees were not prevented from entering the area below the presses of Line #3 through an opening ( 54" x 22" ) to clear jams on the spreader sticks and were exposed to excessive heat and laceration hazards. b) On or about 09/22/16 in the Process area; employees were not prevented from entering the area below the presses of Line #4 through an opening ( 54" x 22" ) to clear jams on the spreader sticks and were exposed to excessive heat and laceration hazards. ABATEMENT CERTIFICATION REQURIED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2016-10-11 |
Abatement Due Date | 2016-11-14 |
Current Penalty | 5500.0 |
Initial Penalty | 8908.0 |
Contest Date | 2016-10-31 |
Final Order | 2017-03-13 |
Nr Instances | 4 |
Nr Exposed | 32 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: d) On or about 09/22/16 in the Process area; employees changed the heads and blades on Lines #1 & #2 and were exposed to being caught on and being lacerated by the cutting blades when they did not utilize the Lockout Tagout Procedures, such as but not limited to, PR405, PR406. ABATEMENT DOCUMENTATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C05 II |
Issuance Date | 2016-10-11 |
Abatement Due Date | 2016-11-14 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2016-10-31 |
Final Order | 2017-03-13 |
Nr Instances | 1 |
Nr Exposed | 7 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(5)(ii): Lockout devices and tagout devices were utilized for other purposes than controlling energy: a) On or about 09/22/16 in the Packaging area; employees used a lock, identified by the company by size and color, as lockout devices to secure their tool pouches. ABATEMENT CERTIFICATION REQURIED |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306223 | Other Civil Rights | 2013-04-30 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCUS |
Role | Plaintiff |
Name | BARILLA AMERICA NY, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State