Search icon

HOMESTEAD DAIRIES INC.

Company Details

Name: HOMESTEAD DAIRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1943 (81 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 54773
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: P.O. BOX 428, MASSENA, NY, United States, 13662
Principal Address: CORNER CURTIS & SOUTH STREETS, MASSENA, NY, United States, 13662

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 428, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
ROBERT B. SQUIRES Chief Executive Officer P.O. BOX 428, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2022-05-27 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
1943-12-06 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0
1943-12-06 1993-01-07 Address SOUTH ST., MASSENA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804362 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
031124002721 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011226002114 2001-12-26 BIENNIAL STATEMENT 2001-12-01
000112002730 2000-01-12 BIENNIAL STATEMENT 1999-12-01
980605002371 1998-06-05 BIENNIAL STATEMENT 1997-12-01
930107002594 1993-01-07 BIENNIAL STATEMENT 1992-12-01
Z004156-2 1979-05-17 ASSUMED NAME CORP INITIAL FILING 1979-05-17
6213-20 1943-12-06 CERTIFICATE OF INCORPORATION 1943-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306313800 0215800 2003-12-10 CORNER SOUTH & CURTIS STREETS, MASSENA, NY, 13662
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: FOODPRO
Case Closed 2003-12-10
18154583 0215800 1992-10-08 CORNER SOUTH & CURTIS STREETS, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-08
Case Closed 1993-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-01-05
Abatement Due Date 1993-02-04
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-01-05
Abatement Due Date 1993-01-15
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-01-05
Abatement Due Date 1993-01-15
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1993-01-05
Abatement Due Date 1993-01-23
Nr Instances 1
Nr Exposed 4
Gravity 01
102651767 0215800 1989-05-09 CORNER SOUTH & CURTIS STREETS, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-06-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-30
Abatement Due Date 1989-06-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-05-30
Abatement Due Date 1989-06-16
Nr Instances 10
Nr Exposed 10
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Nr Instances 2
Nr Exposed 1
Gravity 01
2257723 0215800 1986-03-19 C/O SOUTH & CURTIS STS., MASSENA, NY, 13662
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-19
Case Closed 1986-03-19
12026266 0215800 1983-04-27 CURTIS AVE, Massena, NY, 13662
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-04-27
Case Closed 1983-04-27
12033650 0215800 1980-12-15 SOUTH AND CURTIS AVENUE, Massena, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-15
Case Closed 1981-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1980-12-19
Abatement Due Date 1980-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-12-19
Abatement Due Date 1980-12-22
Nr Instances 1
11997731 0215800 1976-06-15 CURTIS AVE & SOUTH ST, Massena, NY, 13662
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-16
Case Closed 1976-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-06-22
Abatement Due Date 1976-07-16
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-06-22
Abatement Due Date 1976-06-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-22
Abatement Due Date 1976-07-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-22
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-06-22
Abatement Due Date 1976-07-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-22
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-22
Abatement Due Date 1976-06-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State