Search icon

1787 FOOD CORP.

Company Details

Name: 1787 FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2009 (16 years ago)
Entity Number: 3825724
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1787 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 1787 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFOUL ARIBE Chief Executive Officer 1787 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1787 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
111018002417 2011-10-18 BIENNIAL STATEMENT 2011-06-01
090623000765 2009-06-23 CERTIFICATE OF INCORPORATION 2009-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12081964 0235500 1976-03-15 1787 SOUTHERN BOULEVARD, New York -Richmond, NY, 10460
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-03-15
Case Closed 1984-03-10
12069696 0235500 1976-02-12 1787 SOUTHERN BLVD, New York -Richmond, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-12
Case Closed 1977-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-03
Abatement Due Date 1976-03-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1976-03-03
Abatement Due Date 1976-03-13
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State