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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL BAKUS | Chief Executive Officer | 1660 SUCKLE HIGHWAY, PENNSAUKEN, NJ, United States, 08110 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347981581 | 0213600 | 2025-01-21 | 235 BUFFALO ROAD, ROCHESTER, NY, 14611 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2252587 |
Safety | Yes |
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