Name: | OLD DUTCH MUSTARD CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1936 (89 years ago) |
Entity Number: | 49187 |
ZIP code: | 10168 |
County: | Kings |
Place of Formation: | New York |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 68 Old Wilton Road, Greenville, NH, United States, 03048 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN | 2018 | 111148796 | 2019-04-18 | OLD DUTCH MUSTARD CO., INC. | 44 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN | 2017 | 111148796 | 2018-10-05 | OLD DUTCH MUSTARD CO., INC. | 55 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN | 2016 | 111148796 | 2017-10-12 | OLD DUTCH MUSTARD CO., INC. | 56 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN | 2015 | 111148796 | 2016-07-28 | OLD DUTCH MUSTARD CO., INC. | 49 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN | 2014 | 111148796 | 2015-05-04 | OLD DUTCH MUSTARD CO., INC. | 62 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-05-04 |
Name of individual signing | CHARLIE SANTICH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5164660522 |
Plan sponsor’s address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021 |
Signature of
Role | Plan administrator |
Date | 2014-06-03 |
Name of individual signing | CHARLIE SANTICH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5164660522 |
Plan sponsor’s address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021 |
Signature of
Role | Plan administrator |
Date | 2013-07-24 |
Name of individual signing | CHARLIE SANTICH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5164660522 |
Plan sponsor’s address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021 |
Plan administrator’s name and address
Administrator’s EIN | 111148796 |
Plan administrator’s name | OLD DUTCH MUSTARD CO., INC. |
Plan administrator’s address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021 |
Administrator’s telephone number | 5164660522 |
Signature of
Role | Plan administrator |
Date | 2012-08-15 |
Name of individual signing | CHARLIE SANTICH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5164660522 |
Plan sponsor’s address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021 |
Plan administrator’s name and address
Administrator’s EIN | 111148796 |
Plan administrator’s name | OLD DUTCH MUSTARD CO., INC. |
Plan administrator’s address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021 |
Administrator’s telephone number | 5164660522 |
Signature of
Role | Plan administrator |
Date | 2011-10-03 |
Name of individual signing | CHARLIE SANTICH |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1994-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5164660522 |
Plan sponsor’s address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021 |
Plan administrator’s name and address
Administrator’s EIN | 111148796 |
Plan administrator’s name | OLD DUTCH MUSTARD CO., INC. |
Plan administrator’s address | 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021 |
Administrator’s telephone number | 5164660522 |
Signature of
Role | Plan administrator |
Date | 2010-09-29 |
Name of individual signing | CHARLIE SANTICH |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
CHARLES R. SANTICH | Chief Executive Officer | 68 OLD WILTON ROAD, GREENVILLE, NH, United States, 03048 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 68 OLD WILTON ROAD, GREENVILLE, NH, 03048, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-04-19 | Address | 68 OLD WILTON RD, GREENVILLE, NH, 03048, USA (Type of address: Service of Process) |
2012-05-23 | 2024-04-19 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2006-01-17 | 2020-04-06 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-01-17 | 2012-05-23 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1962-06-18 | 2008-12-30 | Shares | Share type: PAR VALUE, Number of shares: 12500, Par value: 18 |
1962-06-18 | 1962-06-18 | Shares | Share type: PAR VALUE, Number of shares: 12500, Par value: 18 |
1962-06-18 | 2008-12-30 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002227 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220727001760 | 2022-07-27 | BIENNIAL STATEMENT | 2022-04-01 |
200406060386 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
180403007033 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160407006067 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140407006616 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120523002150 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100505002856 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
081230001043 | 2008-12-30 | CERTIFICATE OF AMENDMENT | 2008-12-30 |
080501002298 | 2008-05-01 | BIENNIAL STATEMENT | 2008-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11707726 | 0235300 | 1981-09-08 | 80 METROPOLITAN AVE, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1981-09-10 |
Abatement Due Date | 1981-09-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1981-09-10 |
Abatement Due Date | 1981-09-25 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1981-09-10 |
Abatement Due Date | 1981-09-25 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-04-27 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-03-17 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-02-22 |
Case Closed | 1978-05-02 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-04-20 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-04-20 |
Nr Instances | 5 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-13 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19100026 C02 VII |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 1 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-08 |
Nr Instances | 1 |
Citation ID | 03003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-03-01 |
Abatement Due Date | 1978-03-03 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-01-22 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-12-03 |
Case Closed | 1975-01-22 |
Violation Items
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100026 C03 III |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100023 C02 |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-31 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 12 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-12-09 |
Abatement Due Date | 1974-12-31 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State