Name: | CRIST BROS. ORCHARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1975 (50 years ago) |
Entity Number: | 359111 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 65 CRIST LANE, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U4ZMNDL71EM3 | 2024-12-26 | 65 CRIST LANE, WALDEN, NY, 12586, 2926, USA | 65 CRIST LANE, WALDEN, NY, 12586, 2926, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-29 |
Initial Registration Date | 2013-11-22 |
Entity Start Date | 1975-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER C KOHN |
Role | VICE PRESIDENT |
Address | 65 CRIST LANE, WALDEN, NY, 12586, USA |
Title | ALTERNATE POC |
Name | JOY D CRIST |
Role | VICE PRESIDENT |
Address | 65 CRIST LANE, WALDEN, NY, 12586, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOY D CRIST |
Address | 65 CRIST LANE, WALDEN, NY, 12586, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
70PL7 | Obsolete | Non-Manufacturer | 2013-11-26 | 2024-10-29 | No data | 2025-10-27 | |||||||||||||
|
POC | JOY D. CRIST |
Phone | +1 845-527-5807 |
Address | 65 CRIST LANE, WALDEN, NY, 12586 2926, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRIST BROS. ORCHARDS, INC. PROFIT SHARING PLAN | 2023 | 141565296 | 2024-06-05 | CRIST BROS. ORCHARDS, INC. | 60 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-31 |
Name of individual signing | JENNIFER C KOHN |
Role | Employer/plan sponsor |
Date | 2024-05-31 |
Name of individual signing | JENNIFER C KOHN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 111300 |
Sponsor’s telephone number | 8457787424 |
Plan sponsor’s address | 65 CRIST LN., WALDEN, NY, 13586 |
Signature of
Role | Plan administrator |
Date | 2023-04-05 |
Name of individual signing | JENNIFER C KOHN |
Role | Employer/plan sponsor |
Date | 2023-04-05 |
Name of individual signing | JENNIFER C KOHN |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 CRIST LANE, WALDEN, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
1981-12-09 | 2018-12-21 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 1000 |
1975-01-02 | 1981-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-01-02 | 2018-12-21 | Address | BEREA RD., BOX 432, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181221000319 | 2018-12-21 | CERTIFICATE OF AMENDMENT | 2018-12-21 |
20050802042 | 2005-08-02 | ASSUMED NAME CORP INITIAL FILING | 2005-08-02 |
930205002753 | 1993-02-05 | BIENNIAL STATEMENT | 1993-02-05 |
B328226-3 | 1986-03-03 | CERTIFICATE OF AMENDMENT | 1986-03-03 |
A822404-4 | 1981-12-09 | CERTIFICATE OF AMENDMENT | 1981-12-09 |
A204173-1 | 1975-01-02 | CERTIFICATE OF INCORPORATION | 1975-01-02 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000000000694994 | Department of Agriculture | 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM | 2011-06-28 | 2012-09-30 | ENVIRONMENTAL QUALITY INCENTIVE PROGRAM | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2037364 | 0213100 | 1985-02-28 | RD 2 BOX 432, WALDEN, NY, 12586 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1037217 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1985-02-13 |
Case Closed | 1985-02-28 |
Related Activity
Type | Referral |
Activity Nr | 900859612 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1985-02-20 |
Abatement Due Date | 1985-02-27 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3542888702 | 2021-03-31 | 0202 | PPS | 65 Crist Ln, Walden, NY, 12586-2926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3916137307 | 2020-04-29 | 0202 | PPP | 65 Crist Lane, WALDEN, NY, 12586-2926 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1519878 | Intrastate Non-Hazmat | 2006-06-23 | 75000 | 2005 | 5 | 6 | AGRICULTURE-FARM | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 18 Mar 2025
Sources: New York Secretary of State