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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900JKHGZG34FKND42 | 4420983 | US-NY | GENERAL | ACTIVE | 2021-12-16 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
ERIC MILLER | Chief Executive Officer | 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
IBERIA FOODS COMPANY OF NEW YORK | DOS Process Agent | 1900 LINDEN BLVD, BROOKLYN, NY, United States, 11207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344342811 | 0213100 | 2019-09-30 | 643 SOUTH ROAD, MILTON, NY, 12547 | |||||||||||||||||||||||||||||||||||||
|
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