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
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 |
Name | Role | Address |
---|---|---|
ROBERT ROSS | Chief Executive Officer | 200 LEDGEWOOD PLACE, SUITE 200, ROCKLAND, MA, United States, 02370 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341936797 | 0213600 | 2016-11-17 | 150 FED EX WAY, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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