Name: | BEECH-NUT NUTRITION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2008 (17 years ago) |
Entity Number: | 3632994 |
ZIP code: | 12207 |
County: | Montgomery |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ONE NUTRITIOUS PL, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
JEFF BOUTELLE | Chief Executive Officer | ONE NUTRITIOUS PL, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-17 | 2018-01-23 | Address | ONE NUTRITIOUS PL, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
2014-09-17 | 2018-01-02 | Address | ONE NUTRITIOUS PL, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2008-02-19 | 2014-09-17 | Address | 13 BRITISH AMERICAN BLVD, AIRPORT PARK, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301002881 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200203060440 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180123006093 | 2018-01-23 | BIENNIAL STATEMENT | 2016-02-01 |
180102000353 | 2018-01-02 | CERTIFICATE OF CHANGE | 2018-01-02 |
141027000389 | 2014-10-27 | CERTIFICATE OF AMENDMENT | 2014-10-27 |
140917002071 | 2014-09-17 | BIENNIAL STATEMENT | 2014-02-01 |
110902000420 | 2011-09-02 | ERRONEOUS ENTRY | 2011-09-02 |
DP-2052304 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
080219000388 | 2008-02-19 | APPLICATION OF AUTHORITY | 2008-02-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346694797 | 0213100 | 2023-05-11 | ONE NUTRITIOUS PLACE, AMSTERDAM, NY, 12010 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2029704 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2023-10-27 |
Abatement Due Date | 2023-11-06 |
Current Penalty | 8929.0 |
Initial Penalty | 8929.0 |
Final Order | 2023-11-22 |
Nr Instances | 1 |
Nr Exposed | 17 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Full Case Conveyor, Line 4 - On or about May 10, 2023, and at times prior thereto, the employer did not have a written procedure requiring employees to deenergize a chain drive prior to removing the guarding and troubleshooting an issue. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2023-03-16 |
Case Closed | 2023-04-18 |
Related Activity
Type | Referral |
Activity Nr | 2005189 |
Safety | Yes |
Health | Yes |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2015-10-22 |
Case Closed | 2015-12-03 |
Related Activity
Type | Referral |
Activity Nr | 1029637 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6427857706 | 2020-05-01 | 0248 | PPP | 1 NUTRITIOUS PL, AMSTERDAM, NY, 12010-8105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State