Search icon

SOUTHLAND FROZEN FOODS, INC.

Headquarter

Company Details

Name: SOUTHLAND FROZEN FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1946 (78 years ago)
Date of dissolution: 28 Jun 1991
Entity Number: 60316
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHLAND FROZEN FOODS, INC., FLORIDA 807230 FLORIDA

DOS Process Agent

Name Role Address
C/O DELSON & WEINTRAUB, ESQ. DOS Process Agent 160 BROADWAY, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1947-11-25 1955-12-09 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1947-11-25 1958-02-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1946-11-18 1947-11-25 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
910627000325 1991-06-27 CERTIFICATE OF MERGER 1991-06-28
B339686-2 1986-03-28 ASSUMED NAME CORP INITIAL FILING 1986-03-28
96823 1958-02-17 CERTIFICATE OF AMENDMENT 1958-02-17
20435 1956-05-31 CERTIFICATE OF MERGER 1956-05-31
9170-55 1955-12-09 CERTIFICATE OF AMENDMENT 1955-12-09
7148-47 1947-11-25 CERTIFICATE OF AMENDMENT 1947-11-25
6864-81 1946-11-18 CERTIFICATE OF INCORPORATION 1946-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514462 0214700 1989-01-18 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-18
Case Closed 1989-01-20
1775931 0213600 1985-09-25 125 EAST AVENUE, BARKER, NY, 14012
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-10-02
Case Closed 1985-11-07

Related Activity

Type Complaint
Activity Nr 71511802
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-10-03
Abatement Due Date 1985-10-10
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
801472 0213600 1985-04-03 125 EAST AVENUE, BARKER, NY, 14012
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-04-03
10813707 0213600 1982-05-13 125 E AVENUE, Barker, NY, 14012
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-13
Case Closed 1982-05-14
10827558 0213600 1980-09-11 125 EAST AVENUE, Barker, NY, 14012
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1980-09-11
Case Closed 1984-03-10
10826741 0213600 1979-09-19 125 EAST AVE, Barker, NY, 14012
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1979-09-19
Case Closed 1984-03-10
10825586 0213600 1978-07-18 EAST AVE, Barker, NY, 14012
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1978-07-18
Case Closed 1984-03-10
10802148 0213600 1977-08-16 EAST AVENUE, Barker, NY, 14012
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1977-08-16
Case Closed 1977-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1977-08-24
Abatement Due Date 1977-08-30
Nr Instances 5
10853315 0213600 1975-08-15 EAST AVE, Barker, NY, 14012
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1984-03-10
10853216 0213600 1975-07-31 EAST AVE, Barker, NY, 14012
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1975-07-31
Case Closed 1975-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1975-08-06
Abatement Due Date 1975-08-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B03
Issuance Date 1975-08-06
Abatement Due Date 1975-08-07
Nr Instances 1
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-09-19
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State