Search icon

PENNANT INGREDIENTS, INC.

Company Details

Name: PENNANT INGREDIENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2015 (9 years ago)
Entity Number: 4833203
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 64 CHESTER STREET, ROCHESTER, NY, United States, 14611

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL BAKUS Chief Executive Officer 1660 SUCKLE HIGHWAY, PENNSAUKEN, NJ, United States, 08110

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 1660 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-05-16 2023-10-31 Address 1660 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer)
2019-05-16 2023-10-31 Address 1660 SUCKLE HIGHWAY, PENNSAUKEN, NJ, 08110, USA (Type of address: Service of Process)
2015-10-20 2019-05-16 Address 1941 OLD CUTHBERT RD, CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process)
2015-10-13 2015-10-20 Address 1941 OLD CUTHBERT RD, CHERRY HILL, NJ, 08054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003802 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211008001033 2021-10-08 BIENNIAL STATEMENT 2021-10-08
191008060605 2019-10-08 BIENNIAL STATEMENT 2019-10-01
190604000267 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04
190516060347 2019-05-16 BIENNIAL STATEMENT 2017-10-01
151020000173 2015-10-20 CERTIFICATE OF CORRECTION 2015-10-20
151013000529 2015-10-13 APPLICATION OF AUTHORITY 2015-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-26 PURATOS 64 CHESTER ST, ROCHESTER, Monroe, NY, 14611 C Food Inspection Department of Agriculture and Markets 05B 24B Critical requirements of the Food Safety Plan are not met as follows: The firms allergen control procedure is not written adequately, monitored, and implemented to control undeclared allergens due to cross-contact. Products are processed on shared equipment with milk, eggs, wheat and soy. Deficiency continued on ROI.
2024-02-20 PURATOS 181-235 BUFFALO RD, ROCHESTER, Monroe, NY, 14611 A Food Inspection Department of Agriculture and Markets No data
2023-11-14 PURATOS 64 CHESTER ST, ROCHESTER, Monroe, NY, 14611 A Food Inspection Department of Agriculture and Markets No data
2022-05-11 PURATOS 235 BUFFALO RD, ROCHESTER, Monroe, NY, 14611 A Food Inspection Department of Agriculture and Markets No data
2022-03-08 PURATOS 64 CHESTER ST, ROCHESTER, Monroe, NY, 14611 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347981581 0213600 2025-01-21 235 BUFFALO ROAD, ROCHESTER, NY, 14611
Inspection Type Referral
Scope Partial
Safety/Health Safety

Related Activity

Type Referral
Activity Nr 2252587
Safety Yes
341692143 0213600 2016-08-11 64 CHESTER STREET, ROCHESTER, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-08-11
Case Closed 2016-11-23

Related Activity

Type Complaint
Activity Nr 1122686
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2016-09-30
Abatement Due Date 2016-10-25
Current Penalty 0.0
Initial Penalty 6236.0
Final Order 2016-10-25
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(2): The employer did not inform exposed employees, by posting danger signs or by any other equally effective means, of the existence and location of and the danger posed by the permit spaces: a) On or about 8/11/2016, in the blender room, when employees enter "D" Blender through the side hatch door, to perform maintenance and servicing tasks such as, but not limited to, cleaning out product, employees were not informed the space was a permit-required confined space. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 18 Feb 2025

Sources: New York Secretary of State