Name: | HOFMANN SAUSAGE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2015 (10 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4746295 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2024-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-02 | 2024-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003439 | 2024-12-31 | CERTIFICATE OF TERMINATION | 2024-12-31 |
230502000892 | 2023-05-02 | BIENNIAL STATEMENT | 2023-04-01 |
210421060362 | 2021-04-21 | BIENNIAL STATEMENT | 2021-04-01 |
190729060190 | 2019-07-29 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71158 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71157 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150708000761 | 2015-07-08 | CERTIFICATE OF PUBLICATION | 2015-07-08 |
150422000523 | 2015-04-22 | APPLICATION OF AUTHORITY | 2015-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342743416 | 0215800 | 2017-11-01 | 6196 EASTERN AVENUE, SYRACUSE, NY, 13211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2017-11-22 |
Abatement Due Date | 2017-12-28 |
Current Penalty | 6654.75 |
Initial Penalty | 8873.0 |
Final Order | 2018-01-08 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
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) Kitchen, on or about 11/1/17: Rotating mixing blades on a AMFEC mixer were not adequately guarded in that the two hand controls were deactivated and replaced with a moveable foot pedal. b) Raw Room, on or about 11/1/17: Rotating parts on a Dixie grinder were not adequately guarded in that the foot pedal control was not secured in place and could be moved about. Abatement certification must be submitted for these items. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IV A |
Issuance Date | 2017-11-22 |
Abatement Due Date | 2017-12-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-01-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) Packaging Room, on or about 11/1/17: An extension cord used to power a metal detector, scale and tape machine, was being used as permanent wiring. Abatement certification must be submitted for this item. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2013-11-21 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2013-12-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 2013-12-06 |
Abatement Due Date | 2014-01-10 |
Current Penalty | 1102.5 |
Initial Penalty | 1575.0 |
Final Order | 2013-12-18 |
Nr Instances | 20 |
Nr Exposed | 20 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the establishment, on or about 11/21/13: Annual training was not provided to employees on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. Abatement certification must be submitted for this item. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2013-12-06 |
Abatement Due Date | 2014-01-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-12-18 |
Nr Instances | 1 |
Nr Exposed | 20 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Throughout the establishment, on or about 11/21/13: Throughout the plant, there were no exit directional signs to indicate the direction of travel to the nearest exit and exit discharge. Abatement certification must be submitted for this item. |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C07 I B |
Issuance Date | 2013-12-06 |
Abatement Due Date | 2014-01-10 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-12-18 |
Nr Instances | 1 |
Nr Exposed | 20 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: a) At the establishment, on or about 11/21/13: Affected employees were not provided training in the purpose and use of the lockout/tagout program and procedures. Abatement certification must be submitted for this item. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5727797110 | 2020-04-14 | 0248 | PPP | 585 Stewart Drive, SYRACUSE, NY, 13212-3417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State