Search icon

BARILLA AMERICA NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 LAKESIDE DRIVE, BANNOCKBURN, IL, United States, 60015

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEAN-PIERRE COMTE Chief Executive Officer 1200 LAKESIDE DR, BANNOCKBURN, IL, United States, 60015

History

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)

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341526119 0213600 2016-06-06 100 HORSESHOE BOULEVARD, AVON, NY, 14414
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-09-28
Emphasis N: AMPUTATE, N: DUSTEXPL, P: DUSTEXPL
Case Closed 2017-10-04

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306223 Other Civil Rights 2013-04-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2013-04-30
Termination Date 2014-03-24
Section 2000
Sub Section SX
Status Terminated

Parties

Name MARCUS
Role Plaintiff
Name BARILLA AMERICA NY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State