Search icon

MEISNER'S KOSHER PREPARED FOODS, INC.

Company Details

Name: MEISNER'S KOSHER PREPARED FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1979 (46 years ago)
Date of dissolution: 16 Dec 2022
Entity Number: 533384
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2924 AVENUE I, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2924 AVENUE I, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
J. MEISNER Chief Executive Officer 2924 AVENUE I, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2001-02-09 2022-12-16 Address 2924 AVENUE I, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1993-07-12 2022-12-16 Address 2924 AVENUE I, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1979-01-16 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-16 2001-02-09 Address 5103 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216002843 2022-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-16
20160714093 2016-07-14 ASSUMED NAME CORP INITIAL FILING 2016-07-14
150217000183 2015-02-17 ANNULMENT OF DISSOLUTION 2015-02-17
DP-1797070 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030115002375 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010209002550 2001-02-09 BIENNIAL STATEMENT 2001-01-01
940125002043 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930712002183 1993-07-12 BIENNIAL STATEMENT 1993-01-01
A545136-4 1979-01-16 CERTIFICATE OF INCORPORATION 1979-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-28 No data 2924 AVENUE I, Brooklyn, BROOKLYN, NY, 11210 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2483637 SCALE-01 INVOICED 2016-11-03 40 SCALE TO 33 LBS
1518758 SCALE-01 INVOICED 2013-11-27 40 SCALE TO 33 LBS
334649 CNV_SI INVOICED 2012-04-04 40 SI - Certificate of Inspection fee (scales)
125362 CL VIO INVOICED 2010-10-26 250 CL - Consumer Law Violation
313903 CNV_SI INVOICED 2010-10-13 40 SI - Certificate of Inspection fee (scales)
302567 CNV_SI INVOICED 2008-07-10 80 SI - Certificate of Inspection fee (scales)
284131 CNV_SI INVOICED 2006-02-28 20 SI - Certificate of Inspection fee (scales)
62305 CL VIO INVOICED 2006-02-10 100 CL - Consumer Law Violation
282822 CNV_SI INVOICED 2006-02-09 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343507224 0214700 2018-10-03 468 BAYVIEW AVENUE, CEDARHURST, NY, 11516
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-10-03
Case Closed 2018-10-26

Related Activity

Type Referral
Activity Nr 1388053
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-10-03
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2018-10-25
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. a) Meisner's Kosher Prepared Foods - On or about 12/14/17 the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State