Search icon

LEPRINO FOODS COMPANY

Branch

Company Details

Name: LEPRINO FOODS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1978 (47 years ago)
Branch of: LEPRINO FOODS COMPANY, Colorado (Company Number 19871163398)
Entity Number: 499068
ZIP code: 80211
County: New York
Place of Formation: Colorado
Address: 1830 W 38th Ave, Denver, CO, United States, 80211
Principal Address: 1830 W 38TH AVENUE, DENVER, CO, United States, 80211

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1830 W 38th Ave, Denver, CO, United States, 80211

Chief Executive Officer

Name Role Address
JAMES G. LEPRINO Chief Executive Officer 1830 W 38TH AVENUE, DENVER, CO, United States, 80211

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 1830 W 38TH AVENUE, DENVER, CO, 80211, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 1830 W 38TH AVENUE, DENVER, CO, 80211, 2200, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-23 Address 1830 W 38TH AVENUE, DENVER, CO, 80211, USA (Type of address: Service of Process)
2019-11-04 2024-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-04 2020-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-07-17 2024-07-23 Address 1830 W 38TH AVENUE, DENVER, CO, 80211, 2200, USA (Type of address: Chief Executive Officer)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240723001486 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220727001753 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200708060696 2020-07-08 BIENNIAL STATEMENT 2020-07-01
191104000716 2019-11-04 CERTIFICATE OF CHANGE 2019-11-04
SR-8043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180724006290 2018-07-24 BIENNIAL STATEMENT 2018-07-01
20160922081 2016-09-22 ASSUMED NAME CORP INITIAL FILING 2016-09-22
160719006454 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140710007242 2014-07-10 BIENNIAL STATEMENT 2014-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343478343 0215800 2018-09-18 400 LEPRINO AVENUE, WAVERLY, NY, 14892
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-09-21
Emphasis N: AMPUTATE, N: CHEMNEP, N: DUSTEXPL, P: CHEMNEP
Case Closed 2023-07-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-02-27
Abatement Due Date 2019-04-15
Current Penalty 9472.0
Initial Penalty 9472.0
Contest Date 2019-03-25
Final Order 2020-05-22
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fire, explosion, and deflagration hazards: a) On or about 9/25/2018: In the facility: Equipment such as, but not limited to dust collecting systems, transport systems and bagging machines were being utilized to move and bag powdered Whey, which is a combustible dust. The equipment contained potentially explosive atmospheres during normal operation. The employer did not ensure that the equipment and areas were equipped and maintained with means of protection to prevent explosions, fires and deflagrations. Abatement certification is required for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100307 C02
Issuance Date 2019-02-27
Abatement Due Date 2019-04-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-03-25
Final Order 2020-05-22
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.307(c)(2): 29 CFR 1910.307(c)(2): Equipment, wiring methods, and installations of equipment in hazardous (classified) locations were not safe for the hazardous (classified location), nor approved for the hazardous (classified) location or the ignitable or combustible properties of the specific gas, vapor, dust or fiber that was present: a) On or about 9/25/2018: In the facility: Equipment such as, vacuum cleaners, over head hoists, motors, electrical outlets and components were not rated for, or enclosed in cabinets, rated for a Class II, Div 2 location. These components were utilized in areas where powdered Whey (a combustible dust) was being dispensed, transported, and bagged. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 E03 V
Issuance Date 2019-02-27
Abatement Due Date 2019-04-15
Current Penalty 0.0
Initial Penalty 9472.0
Contest Date 2019-03-25
Final Order 2020-05-22
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(3)(v): The process hazard analysis did not address the hazards related to facility siting: a) On or about 9/25/2018: At the facility: The company's Process Hazard Analysis did not address the potential impingement on the adjacent Anhydrous Ammonia system from overpressure created by a Whey dust explosion/ deflagration. Abatement certification is required for this item.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2019-02-27
Abatement Due Date 2019-04-15
Current Penalty 0.0
Initial Penalty 7577.0
Contest Date 2019-03-25
Final Order 2020-05-22
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(2): The employer did not establish written procedures to maintain the on-going integrity of process equipment: a) On or about 9/25/2018: On the roof: The company had not developed and implemented a program to address Corrosion Under Insulation (CUI) associated with process piping. Abatement certification is required for this item.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2019-02-27
Abatement Due Date 2019-04-15
Current Penalty 7577.0
Initial Penalty 0.0
Contest Date 2019-03-25
Final Order 2020-05-22
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(4)(i): The employer did not perform inspection and tests on process equipment: a) On or about 9/25/2018: On the roof: The company had not performed Corrosion Under Insulation inspections on process piping. Abatement certification is required for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2023-07-11
Abatement Due Date 2023-08-04
Current Penalty 0.0
Initial Penalty 1253.0
Final Order 2023-07-24
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required. a) On or about 07/11/2023: The employer did not provide abatement documentation for items within the settlement agreement required to abate Citation 01, Item 001a which became a final order on May 22, 2022. Numerous abatement requests were made and an abatement demand letter was sent to the employer's attorney on January 4, 2023. Abatement documentation is required for this item.
342437175 0317700 2017-06-29 400 LEPRINO AVENUE, WAVERLY, NY, 14892
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-06-29
Case Closed 2017-09-25

Related Activity

Type Complaint
Activity Nr 1225253
Health Yes
307690545 0215800 2005-04-05 400 LEPRINO AVENUE, WAVERLY, NY, 14892
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-06
Emphasis L: FOODPRO
Case Closed 2005-09-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-07-26
Abatement Due Date 2005-09-19
Current Penalty 1310.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 F03 II
Issuance Date 2005-07-26
Abatement Due Date 2005-09-19
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-07-26
Abatement Due Date 2005-09-19
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 20
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2005-07-26
Abatement Due Date 2005-08-19
Current Penalty 780.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2005-07-26
Abatement Due Date 2005-08-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2005-07-26
Abatement Due Date 2005-08-13
Nr Instances 1
Nr Exposed 2
Gravity 01
307690909 0215800 2005-04-05 400 LEPRINO AVENUE, WAVERLY, NY, 14892
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-07-18
Emphasis L: FOODPRO
Case Closed 2005-09-06

Related Activity

Type Inspection
Activity Nr 307690545

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-07-26
Abatement Due Date 2005-08-13
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 4
Gravity 03
106158710 0215800 1997-11-06 400 LEPRINO AVENUE, WAVERLY, NY, 14892
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-07
Case Closed 1998-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-01-27
Abatement Due Date 1998-02-14
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1998-01-27
Abatement Due Date 1998-02-14
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-01-27
Abatement Due Date 1998-02-04
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1998-01-27
Abatement Due Date 1998-02-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1998-01-27
Abatement Due Date 1998-01-30
Nr Instances 1
Nr Exposed 2
Gravity 01
106152705 0215800 1992-03-24 400 LEPRINO AVENUE, WAVERLY, NY, 14892
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-03-24
Case Closed 1992-04-03
18149500 0215800 1988-09-13 400 LEPRINO AVENUE, WAVERLY, NY, 14892
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-09-13
Case Closed 1988-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400459 Fair Labor Standards Act 2024-04-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-04-02
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name SIMMONS ,
Role Plaintiff
Name LEPRINO FOODS COMPANY
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State