Search icon

FOOD TECH, INC.

Headquarter

Company Details

Name: FOOD TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2013 (12 years ago)
Entity Number: 4357341
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 200 LEDGEWOOD PLACE, SUITE 200, ROCKLAND, MA, United States, 02370

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FOOD TECH, INC., MISSISSIPPI 1056712 MISSISSIPPI
Headquarter of FOOD TECH, INC., MINNESOTA cab2d3f7-9204-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of FOOD TECH, INC., KENTUCKY 0880478 KENTUCKY
Headquarter of FOOD TECH, INC., COLORADO 20161165571 COLORADO
Headquarter of FOOD TECH, INC., FLORIDA F16000005009 FLORIDA
Headquarter of FOOD TECH, INC., CONNECTICUT 1103412 CONNECTICUT
Headquarter of FOOD TECH, INC., IDAHO 623872 IDAHO
Headquarter of FOOD TECH, INC., ILLINOIS CORP_69841465 ILLINOIS

Chief Executive Officer

Name Role Address
ROBERT ROSS Chief Executive Officer 200 LEDGEWOOD PLACE, SUITE 200, ROCKLAND, MA, United States, 02370

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 300 LEDGEWOOD PLACE, SUITE 304, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 200 LEDGEWOOD PLACE, SUITE 200, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2021-02-02 2025-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-02 2025-02-04 Address 300 LEDGEWOOD PLACE, SUITE 304, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2015-02-03 2017-02-02 Address 300 LEDGEWOOD PLACE, SUITE 304, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2013-02-07 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-02-07 2021-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204005238 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230202000969 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210202060192 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060245 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170202006373 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006353 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130606000649 2013-06-06 CERTIFICATE OF AMENDMENT 2013-06-06
130207000622 2013-02-07 CERTIFICATE OF INCORPORATION 2013-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341936797 0213600 2016-11-17 150 FED EX WAY, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-11-17
Emphasis L: FALL, P: FALL
Case Closed 2017-03-21

Related Activity

Type Inspection
Activity Nr 1194082
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2017-02-15
Current Penalty 3232.0
Initial Penalty 3232.0
Final Order 2017-03-13
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(4): All firefighting equipment was not inspected and maintained in operating condition. (a) On or about 11/17/16, at the new Big Apple Deli storage and distribution facility, located on 150 FedEx Way, in Rochester, New York, a fire extinguisher had been discharged and not taken out of service. NO ABATEMENT CERTIFICATION REQUIRED
339516833 0215800 2013-12-11 CAYUGA MILK INGREDIENTS, 15 EAGLE DRIVE, AUBURN, NY, 13021
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-12-11
Emphasis L: LOCALTARG
Case Closed 2014-02-21

Related Activity

Type Inspection
Activity Nr 951669
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2014-01-17
Abatement Due Date 2014-01-28
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2014-01-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) Northeast corner of Raw Receiving Area, on or about 12-11-13: Employees were using a box/cord assembly that was not being used in accordance with the manufacturers recommendations or as listed and labeled.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2014-01-17
Abatement Due Date 2014-01-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(1)(iii): Flexible cords and cables were used as a substitute for the fixed wiring of a structure: a) Northeast corner of Raw Receiving Area, on or about 12-11-13: Employees were using a box/cord assembly with a job made flexible cord used for permanent wiring.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State