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
Name | Role | Address |
---|---|---|
CESARE PECORARO | Chief Executive Officer | 314 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
CESARE PECORARO | DOS Process Agent | 314 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309383495 | 0215800 | 2006-08-15 | 904 ERIE BLVD. WEST, ROME, NY, 13440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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