Search icon

RANDALL FARMS, INC.

Company Details

Name: RANDALL FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1945 (80 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 55704
County: Suffolk
Place of Formation: New York
Address: NO STREET ADDRESS GIVEN, PORT JEFFERSON STA, NY, United States

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFFICE OF CARL HEYSER, JR. DOS Process Agent NO STREET ADDRESS GIVEN, PORT JEFFERSON STA, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1143245 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B244293-2 1985-07-05 ASSUMED NAME CORP INITIAL FILING 1985-07-05
6365-120 1945-01-02 CERTIFICATE OF INCORPORATION 1945-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11458171 0214700 1978-09-12 NORTH COUNTY ROAD, Stony Brook, NY, 11766
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-12
Case Closed 1978-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-13
Abatement Due Date 1978-09-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-09-13
Abatement Due Date 1978-10-02
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1978-09-13
Abatement Due Date 1978-10-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-09-13
Abatement Due Date 1978-10-02
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State