Search icon

REDLAND FOODS CORP.

Company Details

Name: REDLAND FOODS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4699839
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 71 Admiral Blvd., Mississauga, ON, Canada, L5T 2T1

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRUCE H. MITCHELL Chief Executive Officer 71 ADMIRAL BLVD., MISSISSAUGA, ON, Canada, L5T 2T1

History

Start date End date Type Value
2020-05-19 2023-08-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-19 2023-08-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-26 2020-05-19 Address 40 SONWIL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829000151 2023-08-29 BIENNIAL STATEMENT 2023-01-01
200519000462 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
150126000055 2015-01-26 APPLICATION OF AUTHORITY 2015-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343284675 0213600 2018-07-16 40 SONWIL DR., CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-07-16
Case Closed 2018-07-16

Related Activity

Type Complaint
Activity Nr 1344180
Safety Yes
Health Yes
342505849 0213600 2017-07-27 40 SONWIL DR., CHEEKTOWAGA, NY, 14225
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-07-27
Emphasis N: AMPUTATE
Case Closed 2017-07-28

Related Activity

Type Inspection
Activity Nr 1224429
Safety Yes
342244290 0213600 2017-04-12 40 SONWIL DR., CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-04-12
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-04-27
Abatement Due Date 2017-06-12
Current Penalty 2155.0
Initial Penalty 3079.0
Final Order 2017-05-16
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about 4/12/17, in the Packaging area, employees were exposed to ingoing nip points and rotating parts hazards when operating the Hayssen packaging machine without proper guarding. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2017-04-27
Abatement Due Date 2017-06-12
Current Penalty 1724.0
Initial Penalty 2463.0
Final Order 2017-05-16
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) On or about 4/12/17, Processing area, employees are exposed to flying debris when using airlines for drying the black bins with compressed air pressure of up to 50 p.s.i b) On or about 4/12/17, Packaging area, employees are exposed to flying debris when using airlines for cleaning machines such as the Swifty with compressed air pressure of up to 60 p.s.i ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2017-04-27
Abatement Due Date 2017-06-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-16
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(2): Portable fire extinguishers were not visually inspected at least monthly. a) On or about, 04/12/17, throughout the establishment, employer failed to visually inspect, at least monthly, the fire extinguishers. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 25 Mar 2025

Sources: New York Secretary of State