Search icon

GARLAND FOOD DISTRIBUTORS, CORP.

Company Details

Name: GARLAND FOOD DISTRIBUTORS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1978 (47 years ago)
Date of dissolution: 23 Oct 2002
Entity Number: 504047
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 316 SHERMAN ST, WATERTOWN, NY, United States, 13601
Principal Address: 671 MILL STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D STRADER Chief Executive Officer 262 TEN EYCK STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 SHERMAN ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1978-08-03 1996-08-20 Address 316 SHERMAN ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160531048 2016-05-31 ASSUMED NAME CORP INITIAL FILING 2016-05-31
021023000750 2002-10-23 CERTIFICATE OF DISSOLUTION 2002-10-23
000825002002 2000-08-25 BIENNIAL STATEMENT 2000-08-01
960820002484 1996-08-20 BIENNIAL STATEMENT 1996-08-01
A506082-5 1978-08-03 CERTIFICATE OF INCORPORATION 1978-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102912441 0215800 1991-07-02 671 MILL STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-02
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-08-07
Abatement Due Date 1991-09-11
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1991-08-28
Final Order 1992-10-13
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1991-08-07
Abatement Due Date 1991-08-16
Current Penalty 250.0
Initial Penalty 1250.0
Contest Date 1991-08-28
Final Order 1992-10-13
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-08-07
Abatement Due Date 1991-09-11
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1991-08-28
Final Order 1992-10-13
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1991-08-07
Abatement Due Date 1991-09-11
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1991-08-28
Final Order 1992-10-13
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-08-07
Abatement Due Date 1991-09-11
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1991-08-28
Final Order 1992-10-13
Nr Instances 14
Nr Exposed 14
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1991-08-07
Abatement Due Date 1991-09-11
Contest Date 1991-08-28
Final Order 1992-10-13
Nr Instances 3
Nr Exposed 2
Gravity 01
100691195 0215800 1987-10-30 671 MILL STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-30
Case Closed 1988-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-11-06
Abatement Due Date 1987-11-16
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1987-11-13
Final Order 1988-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-11-06
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-11-06
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-11-06
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-11-06
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State