Name: | VIGNERI CHOCOLATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2012 (12 years ago) |
Entity Number: | 4315036 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1189 East Main Street, Suite 1400, Rochester, NY, United States, 14609 |
Principal Address: | 1189 East Main Street, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7LVJ6 | Obsolete | U.S./Canada Manufacturer | 2016-04-26 | 2024-03-13 | 2024-03-12 | No data | |||||||||||||
|
POC | ALEX VIGNERI |
Phone | +1 585-254-6160 |
Address | 810 EMERSON ST, ROCHESTER, NY, 14613 1804, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ALEX VIGNERI | Chief Executive Officer | 1189 EAST MAIN STREET, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1189 East Main Street, Suite 1400, Rochester, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2023-08-28 | Address | 1189 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2023-08-28 | Address | 810 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2015-03-11 | 2023-08-28 | Address | 810 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2012-10-31 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-31 | 2023-08-28 | Address | 810 EMERSON STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828000344 | 2023-08-28 | BIENNIAL STATEMENT | 2022-10-01 |
211101002639 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
200320060195 | 2020-03-20 | BIENNIAL STATEMENT | 2018-10-01 |
150311006189 | 2015-03-11 | BIENNIAL STATEMENT | 2014-10-01 |
121031000012 | 2012-10-31 | CERTIFICATE OF INCORPORATION | 2012-10-31 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-05-28 | DECOCOA | 1189 E MAIN ST, ROCHESTER, Monroe, NY, 14609 | A | Food Inspection | Department of Agriculture and Markets | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345627962 | 0213600 | 2021-11-09 | 810 EMERSON STREET, ROCHESTER, NY, 14613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1830395 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2021-12-29 |
Abatement Due Date | 2022-01-24 |
Current Penalty | 1000.0 |
Initial Penalty | 1989.0 |
Final Order | 2022-03-03 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed: a) On or about 11/09/2021, in the back storage area, an exit route was blocked by a pallet loaded with a cardboard box. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 G01 IV A |
Issuance Date | 2021-12-29 |
Abatement Due Date | 2022-01-24 |
Current Penalty | 0.0 |
Initial Penalty | 1989.0 |
Final Order | 2022-03-03 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure. a) On or about 11/09/2021, in the production floor, electrical extension cords were used to energize machinery such as, but not limited to: conveyor belts. Employees were exposed to electrical hazards. Employer did not use fixed wiring to energize equipment/machinery. ABATEMENT CERTIFICATION REQUIRED |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9461617004 | 2020-04-09 | 0219 | PPP | 810 Emerson Street, ROCHESTER, NY, 14613-1804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8324578501 | 2021-03-09 | 0219 | PPS | 810 Emerson St, Rochester, NY, 14613-1804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1506636 | Insurance | 2015-10-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VIGNERI CHOCOLATE, INC. |
Role | Plaintiff |
Name | MASSACHUSETTS BAY INSURANCE CO |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State