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
Name | Role | Address |
---|---|---|
JAMES A ORTENZIO | Chief Executive Officer | 565 WEST ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JAMES A ORTENZIO | DOS Process Agent | 565 WEST ST, NEW YORK, NY, United States, 10014 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101488823 | 0215000 | 1991-11-14 | 25 9TH AVENUE, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0401046 | Employee Retirement Income Security Act (ERISA) | 2004-02-09 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
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