Search icon

PECORARO DAIRY PRODUCTS, INC.

Company Details

Name: PECORARO DAIRY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1977 (48 years ago)
Entity Number: 425152
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 314 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESARE PECORARO Chief Executive Officer 314 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
CESARE PECORARO DOS Process Agent 314 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1977-02-24 1993-03-11 Address 287 LEONARD ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160622008 2016-06-22 ASSUMED NAME LLC INITIAL FILING 2016-06-22
010226002209 2001-02-26 BIENNIAL STATEMENT 2001-02-01
990219002001 1999-02-19 BIENNIAL STATEMENT 1999-02-01
940316002394 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930311002125 1993-03-11 BIENNIAL STATEMENT 1993-02-01
A380635-4 1977-02-24 CERTIFICATE OF INCORPORATION 1977-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309383495 0215800 2006-08-15 904 ERIE BLVD. WEST, ROME, NY, 13440
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-08-15
Case Closed 2006-10-13

Related Activity

Type Complaint
Activity Nr 204281489
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 2006-08-24
Abatement Due Date 2006-09-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2006-08-24
Abatement Due Date 2006-09-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-08-24
Abatement Due Date 2006-09-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2006-08-24
Abatement Due Date 2006-09-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-08-24
Abatement Due Date 2006-09-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
11650926 0235300 1978-12-15 287 LEONARD STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-15
Case Closed 1979-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-20
Abatement Due Date 1978-12-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State