Search icon

INTENSIVE PORK PRODUCTION, INC.

Company Details

Name: INTENSIVE PORK PRODUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1978 (46 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 517154
ZIP code: 10020
County: Rensselaer
Place of Formation: Delaware
Address: 30 ROCKEFELLER CENTER, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
RICHARD DILLENBECK DOS Process Agent 30 ROCKEFELLER CENTER, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
20190808043 2019-08-08 ASSUMED NAME CORP INITIAL FILING 2019-08-08
DP-1807975 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
A524595-5 1978-10-23 APPLICATION OF AUTHORITY 1978-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10771178 0213100 1980-09-02 SOUTH SIDE OF RTE 67-1 MILE WE, Eagle Bridge, NY, 12057
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-09-02
Case Closed 1984-03-10
10771095 0213100 1980-07-31 SOUTH SIDE OF RTE 67-1 MILE WE, Eagle Bridge, NY, 12057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-07-31
Case Closed 1981-01-13

Related Activity

Type Complaint
Activity Nr 320180425

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-08-12
Abatement Due Date 1980-08-27
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1980-08-15
Final Order 1982-06-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-08-12
Abatement Due Date 1980-08-27
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-08-12
Abatement Due Date 1980-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1980-08-12
Abatement Due Date 1980-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1980-08-12
Abatement Due Date 1980-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-08-12
Abatement Due Date 1980-08-15
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State