Search icon

PILGRIM PACKING CO., INC.

Company Details

Name: PILGRIM PACKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1933 (91 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 45893
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: BURNET AVENUE & CLARK STREET, EAST SYRACUSE, NY, United States, 13057
Address: 307 SOUTH TOWNSEND STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH I. GREENHOUSE, ESQ. DOS Process Agent 307 SOUTH TOWNSEND STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
PAUL GREENHOUSE Chief Executive Officer BURNET AVENUE & CLARK STREET, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1942-10-22 1954-11-23 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1935-04-08 1993-05-20 Address 147 WEST MANLIUS STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1933-11-14 1942-10-22 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1340738 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930520002090 1993-05-20 BIENNIAL STATEMENT 1992-11-01
B031267-8 1983-10-20 CERTIFICATE OF MERGER 1983-10-31
B016162-2 1983-08-31 ASSUMED NAME CORP INITIAL FILING 1983-08-31
8864-56 1954-11-23 CERTIFICATE OF AMENDMENT 1954-11-23
7774-97 1950-05-25 CERTIFICATE OF AMENDMENT 1950-05-25
6068-87 1942-10-22 CERTIFICATE OF AMENDMENT 1942-10-22
DES46523 1935-04-08 CERTIFICATE OF AMENDMENT 1935-04-08
4557-119 1933-11-14 CERTIFICATE OF INCORPORATION 1933-11-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106812498 0215800 1990-05-30 BURNET AVE. & CLARK ST., E. SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-31
Case Closed 1990-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1990-07-06
Abatement Due Date 1990-08-07
Current Penalty 288.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 D02 I
Issuance Date 1990-07-06
Abatement Due Date 1990-08-07
Current Penalty 288.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F02 II
Issuance Date 1990-07-06
Abatement Due Date 1990-08-07
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 1990-07-06
Abatement Due Date 1990-08-07
Current Penalty 288.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A05 IIIA
Issuance Date 1990-07-06
Abatement Due Date 1990-07-09
Current Penalty 240.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1990-07-06
Abatement Due Date 1990-07-09
Current Penalty 288.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-07-06
Abatement Due Date 1990-08-07
Current Penalty 288.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 30
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-07-06
Abatement Due Date 1990-07-10
Nr Instances 4
Nr Exposed 2
Gravity 04
100178706 0215800 1987-01-21 BURNET AVE. & CLARK ST., E. SYRACUSE, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-21
Case Closed 1987-02-24

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100304 A02
Issuance Date 1987-01-30
Abatement Due Date 1987-02-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100304 F04
Issuance Date 1987-01-30
Abatement Due Date 1987-02-06
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-30
Abatement Due Date 1987-03-03
Nr Instances 1
Nr Exposed 10
12056990 0215800 1981-12-03 BURNET AVE & CLARK ST, East Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1982-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-12-10
Abatement Due Date 1981-12-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1981-12-10
Abatement Due Date 1981-12-13
Nr Instances 1
12053831 0215800 1979-11-08 BURNET AVE & CLARK STREET, East Syracuse, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-11-08
Case Closed 1979-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-11-13
Abatement Due Date 1979-12-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-11-13
Abatement Due Date 1979-12-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1979-11-13
Abatement Due Date 1979-11-16
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State