Search icon

Z & W FOODS INC.

Company Details

Name: Z & W FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1979 (46 years ago)
Date of dissolution: 25 Oct 1988
Entity Number: 583454
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 755 BAILEY AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 30000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
Z & W FOODS INC. DOS Process Agent 755 BAILEY AVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1981-12-31 1981-12-31 Shares Share type: PAR VALUE, Number of shares: 159000, Par value: 1
1981-12-31 1981-12-31 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 100
1981-05-15 1981-12-31 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 1
1981-05-15 1981-05-15 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 1
1981-05-15 1981-12-31 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
1981-05-15 1981-05-15 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
1979-09-24 1981-05-15 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20210427025 2021-04-27 ASSUMED NAME CORP INITIAL FILING 2021-04-27
B699320-4 1988-10-25 CERTIFICATE OF DISSOLUTION 1988-10-25
A829004-5 1981-12-31 CERTIFICATE OF AMENDMENT 1981-12-31
A766443-5 1981-05-15 CERTIFICATE OF AMENDMENT 1981-05-15
A608677-5 1979-09-24 CERTIFICATE OF INCORPORATION 1979-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100914589 0213600 1986-12-03 755 BAILEY AVENUE, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-09
Case Closed 1987-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-12-16
Abatement Due Date 1987-03-20
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A04
Issuance Date 1986-12-16
Abatement Due Date 1987-03-20
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 6
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 170
Citation ID 03002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 2
Nr Exposed 170
Citation ID 03003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1986-12-16
Abatement Due Date 1986-12-29
Nr Instances 2
Nr Exposed 6
Citation ID 03004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 3
Nr Exposed 6
Citation ID 03005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 150
Citation ID 03006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-16
Abatement Due Date 1987-03-20
Nr Instances 1
Nr Exposed 150
Citation ID 03007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1986-12-16
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 150
979781 0213600 1984-08-28 755 BAILEY AVE, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-10
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-09-13
Abatement Due Date 1984-10-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-09-13
Abatement Due Date 1984-10-18
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1984-09-13
Abatement Due Date 1984-10-18
Nr Instances 1
Nr Exposed 200
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1984-09-13
Abatement Due Date 1984-10-18
Nr Instances 6
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1984-09-13
Abatement Due Date 1984-10-18
Nr Instances 6
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1984-09-13
Abatement Due Date 1984-10-01
Nr Instances 2
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1984-09-13
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 1
10807865 0213600 1981-12-16 755 BAILEY AVENUE, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-18
Case Closed 1982-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-01-04
Abatement Due Date 1982-01-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1982-01-04
Abatement Due Date 1982-02-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-01-04
Abatement Due Date 1982-02-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-01-04
Abatement Due Date 1982-02-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 O01
Issuance Date 1982-01-04
Abatement Due Date 1982-01-07
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-01-04
Abatement Due Date 1982-01-14
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1982-01-04
Abatement Due Date 1982-01-14
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-01-04
Abatement Due Date 1982-01-07
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-01-04
Abatement Due Date 1982-01-07
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1982-01-04
Abatement Due Date 1982-01-14
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1982-01-20
Abatement Due Date 1982-04-26
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 3
Citation ID 03002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-01-20
Abatement Due Date 1982-02-01
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State