Search icon

SENATOR FROZEN PRODUCTS INC.

Company Details

Name: SENATOR FROZEN PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1932 (93 years ago)
Date of dissolution: 27 Dec 1985
Entity Number: 42234
ZIP code: 10455
County: Kings
Place of Formation: New York
Address: 510 SOUTHERN BLVD., BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
SENATOR FROZEN PRODUCTS INC. DOS Process Agent 510 SOUTHERN BLVD., BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
B303966-3 1985-12-27 CERTIFICATE OF DISSOLUTION 1985-12-27
A891260-2 1982-08-03 ASSUMED NAME CORP INITIAL FILING 1982-08-03
DES45721 1935-02-28 CERTIFICATE OF AMENDMENT 1935-02-28
4196-111 1932-03-07 CERTIFICATE OF INCORPORATION 1932-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12078952 0235500 1982-01-22 510 SOUTHERN BLVD, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-22
Case Closed 1982-01-28
12074761 0235500 1976-03-23 510 SOUTHERN BOULEVARD, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-03-23
Case Closed 1984-03-10
12061289 0235500 1976-02-23 510 SOUTHERN BLVD, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-03-17
Abatement Due Date 1976-03-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-03-17
Abatement Due Date 1976-04-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-03-17
Abatement Due Date 1976-04-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-17
Abatement Due Date 1976-04-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-17
Abatement Due Date 1976-04-12
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State