Search icon

ST. JAMES, GOURMET, INC.

Company Details

Name: ST. JAMES, GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1978 (47 years ago)
Entity Number: 472857
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 565 WEST ST, NEW YORK, NY, United States, 10014
Principal Address: 105 BI-COUNTY BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A ORTENZIO Chief Executive Officer 565 WEST ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
JAMES A ORTENZIO DOS Process Agent 565 WEST ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1978-02-17 1995-10-03 Address 35 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121213008 2012-12-13 ASSUMED NAME LLC INITIAL FILING 2012-12-13
020508002740 2002-05-08 BIENNIAL STATEMENT 2002-02-01
000412002255 2000-04-12 BIENNIAL STATEMENT 2000-02-01
980331002356 1998-03-31 BIENNIAL STATEMENT 1998-02-01
951003002427 1995-10-03 BIENNIAL STATEMENT 1994-02-01
A465573-4 1978-02-17 CERTIFICATE OF INCORPORATION 1978-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101488823 0215000 1991-11-14 25 9TH AVENUE, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-22
Case Closed 1992-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-01-13
Abatement Due Date 1992-01-16
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1992-01-13
Abatement Due Date 1992-01-28
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
17773441 0215000 1989-05-15 25 9TH AVENUE, NEW YORK, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-15
Case Closed 1989-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 1989-06-13
Abatement Due Date 1989-06-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-13
Abatement Due Date 1989-07-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-06-13
Abatement Due Date 1989-07-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-13
Abatement Due Date 1989-06-16
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-13
Abatement Due Date 1989-06-23
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1989-06-13
Abatement Due Date 1989-06-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-06-13
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 3
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401046 Employee Retirement Income Security Act (ERISA) 2004-02-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 528000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-02-09
Termination Date 2004-10-27
Section 1132
Status Terminated

Parties

Name COMMERICAL HEALTH CARE FUND
Role Plaintiff
Name ST. JAMES, GOURMET, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State