Search icon

IBERIA FOODS COMPANY OF NEW YORK, INC.

Company Details

Name: IBERIA FOODS COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 2013 (12 years ago)
Date of dissolution: 16 Dec 2021
Entity Number: 4420983
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1900 LINDEN BLVD, BROOKLYN, NY, United States, 11207
Principal Address: 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JKHGZG34FKND42 4420983 US-NY GENERAL ACTIVE 2021-12-16

Addresses

Legal 1900 Linden Blvd, Brooklyn, US-NY, US, 11207
Headquarters 1900 Linden Blvd, Brooklyn, US-NY, US, 11207

Registration details

Registration Date 2020-05-04
Last Update 2023-05-10
Status LAPSED
Next Renewal 2023-05-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4420983

Chief Executive Officer

Name Role Address
ERIC MILLER Chief Executive Officer 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
IBERIA FOODS COMPANY OF NEW YORK DOS Process Agent 1900 LINDEN BLVD, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2013-06-20 2016-07-19 Address 1900 LINDEN BLVD, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211216002453 2021-12-16 CERTIFICATE OF MERGER 2021-12-16
210607060141 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190603060433 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006147 2017-06-06 BIENNIAL STATEMENT 2017-06-01
160719006231 2016-07-19 BIENNIAL STATEMENT 2015-06-01
130620000801 2013-06-20 CERTIFICATE OF INCORPORATION 2013-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344342811 0213100 2019-09-30 643 SOUTH ROAD, MILTON, NY, 12547
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-30
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2020-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-09-30
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2019-10-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) On or about May 7, 2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State