Search icon

OLD DUTCH MUSTARD CO. INC.

Company Details

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

form 5500

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
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
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN 2017 111148796 2018-10-05 OLD DUTCH MUSTARD CO., INC. 55
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
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN 2016 111148796 2017-10-12 OLD DUTCH MUSTARD CO., INC. 56
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
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN 2015 111148796 2016-07-28 OLD DUTCH MUSTARD CO., INC. 49
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
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN 2014 111148796 2015-05-04 OLD DUTCH MUSTARD CO., INC. 62
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 2015-05-04
Name of individual signing CHARLIE SANTICH
OLD DUTCH MUSTARD CO., INC./PILGRIM FOODS EMPLOYEE RETIREMENT SAVINGS PLAN 2013 111148796 2014-06-03 OLD DUTCH MUSTARD CO., INC. 65
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
OLD DUTCH MUSTARD CO., INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2012 111148796 2013-07-24 OLD DUTCH MUSTARD CO., INC. 61
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
OLD DUTCH MUSTARD CO., INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2011 111148796 2012-08-15 OLD DUTCH MUSTARD CO., INC. 53
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
OLD DUTCH MUSTARD CO., INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2010 111148796 2011-10-03 OLD DUTCH MUSTARD CO., INC. 46
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
OLD DUTCH MUSTARD CO., INC. EMPLOYEE RETIREMENT SAVINGS PLAN 2009 111148796 2010-09-29 OLD DUTCH MUSTARD CO., INC. 49
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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
CHARLES R. SANTICH Chief Executive Officer 68 OLD WILTON ROAD, GREENVILLE, NH, United States, 03048

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11707726 0235300 1981-09-08 80 METROPOLITAN AVE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-09-08
Case Closed 1981-10-08

Violation Items

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
11656956 0235300 1978-04-27 80 METROPOLITAN AVE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-27
Case Closed 1984-03-10
11692928 0235300 1978-03-17 80 METROPOLITAN AVE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-17
Case Closed 1984-03-10
11692845 0235300 1978-02-21 80 METROPOLITAN AVENUE, New York -Richmond, NY, 11211
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
11648524 0235300 1975-01-22 80 METROPOLITAN AVE BROOKLYN, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-22
Case Closed 1984-03-10
11685336 0235300 1974-12-02 80 METROPOLITAN AVENUE, New York -Richmond, NY, 11211
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