Search icon

KRAFT HEINZ FOODS COMPANY

Company Details

Name: KRAFT HEINZ FOODS COMPANY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2017 (8 years ago)
Entity Number: 5176298
ZIP code: 10005
County: Lewis
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KRAFT HEINZ FOODS COMPANY DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705005363 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210719000139 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190709061084 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-79692 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79691 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170927000080 2017-09-27 CERTIFICATE OF PUBLICATION 2017-09-27
170726000476 2017-07-26 APPLICATION OF AUTHORITY 2017-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-09 KRAFT HEINZ 140 SPRING ST, AVON, Livingston, NY, 14414 A Food Inspection Department of Agriculture and Markets No data
2023-05-02 KRAFT HEINZ 140 SPRING ST, AVON, Livingston, NY, 14414 A Food Inspection Department of Agriculture and Markets No data
2022-02-09 KRAFT HEINZ 140 SPRING ST, AVON, Livingston, NY, 14414 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342301199 0213600 2017-05-05 140 SPRING STREET, AVON, NY, 14414
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-05-05
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B03 IV
Issuance Date 2017-06-29
Current Penalty 0.0
Initial Penalty 9054.0
Contest Date 2017-07-25
Final Order 2017-11-17
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(3)(iv): The employer did not ensure each employee was protected from falling into a ladder way floor hole or ladder way platform hole by a guardrail system and toe boards erected on all exposed sides, except at the entrance to the hole, where a self-closing gate or an offset must be used. a) On or about 05/04/17 in the Old Freezer; employees were exposed to a fall hazard of approximately 16 - 20 feet from mezzanine of cooling units 28,29,30,31,& 32 when the ladder way platform hole was not guarded. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2017-06-29
Abatement Due Date 2017-08-14
Current Penalty 0.0
Initial Penalty 7243.0
Contest Date 2017-07-25
Final Order 2017-11-17
Nr Instances 5
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(3): All energy isolating devices that were needed to control the energy to the machine or equipment were not physically located and operated in such a manner as to isolate the machine or equipment from the energy source(s): a) On or about 05/04/17 in Cool Whip area; employees were exposed to a caught between hazard of the packaging arms and paddles of Case packers 1, 2, & 7 when they reached into the machine to clear jams and the employer allowed the use of lockout/tagout alternative procedure which was a Category 1/2 interlocked access doors and cycle stop button in lieu of lockout/tagout. b) On or about 05/04/17 in Lunchable area; employees were exposed to a caught between hazard of the packaging arms and paddles of Case packers 3, 4, & 5 when they reached into the machine to clear jams and the employer allowed the use of lockout/tagout alternative procedure which was a Category 1/2 interlocked access doors and cycle stop button in lieu of lockout/tagout. c) On or about 05/04/17 in Cool Whip area; employees were exposed to a caught between hazard of the drive chain when they reached into the Fuji Banders 1, 2, 3 & 4 to reposition the drive chain when jams occur or cycling timing is disrupted and the employer allowed the use of lockout/tagout alternative procedure which was a Category 1/2 interlocked access doors and Main "Off" button in lieu of lockout/tagout. d) On or about 05/04/17 in Cool Whip area; employees were exposed to a caught between hazard when they reached into the Fuji Banders 1, 2, 3, & 4 to make a cam adjustment using an hex key wrench and the employer allowed the use of lockout/tagout alternative procedure which was a Category 1/2 interlocked access doors and Main "Off" button in lieu of lockout/tagout. e) On or about 05/04/17 in Cool Whip area; employees were exposed to a caught between hazards of the filler heads and the moving conveyor when they cleared bowl jams, replaced missing lids, and cleaned mess from a jam on Filler machines 1,2, 3, & 4 when the employer allowed the use of lockout/tagout alternative procedure which was a Category 1/2 Stop button in lieu of lockout/tagout. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-06-29
Current Penalty 4600.0
Initial Penalty 9054.0
Contest Date 2017-07-25
Final Order 2017-11-17
Nr Instances 4
Nr Exposed 45
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: c) On or about 05/04/17 on Fuji #4 ; employees were exposed to an amputation hazard when the employee did not guard 6 inches of the initial portion of the product transfer feed screw allowing access to the counter clockwise rotating portion of this transfer system. d) On or about 05/04/17 on Fuji #34 ; employees were exposed to an amputation hazard when the employer did not guard 6 inches of the initial portion of the product transfer screw allowing access to the counter clockwise rotating portion of this transfer system. NO ABATEMENT CERTIFICATION REQUIRED

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600963 Other Fraud 2016-02-25 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-02-25
Termination Date 2016-06-03
Section 1332
Sub Section FR
Status Terminated

Parties

Name ADER,
Role Plaintiff
Name KRAFT HEINZ FOODS COMPANY
Role Defendant
2300007 Other Fraud 2023-01-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-02
Termination Date 2023-04-05
Section 1332
Sub Section FR
Status Terminated

Parties

Name TURAN
Role Plaintiff
Name FORBES
Role Plaintiff
Name KRAFT HEINZ FOODS COMPANY
Role Defendant
Name ELITE GROUP ISLIP, INC
Role Defendant
2205863 Antitrust 2022-09-30 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-30
Termination Date 2022-11-15
Section 0015
Status Terminated

Parties

Name KRAFT HEINZ FOODS COMPANY
Role Plaintiff
Name CARGILL, INC.,
Role Defendant
2400813 Other Fraud 2024-02-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-02-03
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name SISCA
Role Plaintiff
Name KRAFT HEINZ FOODS COMPANY
Role Defendant
2101075 Other Fraud 2021-02-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-02-06
Termination Date 2021-04-26
Section 1332
Sub Section FR
Status Terminated

Parties

Name MARCINELLI
Role Plaintiff
Name KRAFT HEINZ FOODS COMPANY
Role Defendant
2402822 Other Fraud 2024-04-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-04-15
Termination Date 2024-05-06
Section 1332
Status Terminated

Parties

Name LASPISA
Role Plaintiff
Name KRAFT HEINZ FOODS COMPANY
Role Defendant
2200397 Other Fraud 2022-01-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2022-01-15
Termination Date 2023-02-08
Date Issue Joined 2022-08-09
Section 1332
Sub Section FR
Status Terminated

Parties

Name HOFFMAN
Role Plaintiff
Name KRAFT HEINZ FOODS COMPANY
Role Defendant
2000868 Personal Injury - Product Liability 2020-01-31 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-01-31
Termination Date 2023-11-30
Date Issue Joined 2020-03-03
Pretrial Conference Date 2020-03-05
Section 1332
Sub Section PR
Status Terminated

Parties

Name RUGAR,
Role Plaintiff
Name KRAFT HEINZ FOODS COMPANY
Role Defendant
2310945 Other Fraud 2023-12-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-18
Termination Date 2024-02-21
Section 1332
Sub Section FR
Status Terminated

Parties

Name PAGAN
Role Plaintiff
Name KRAFT HEINZ FOODS COMPANY
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State