Search icon

DURKEE-FRENCH FOODS, INC.

Company Details

Name: DURKEE-FRENCH FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1926 (98 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 6094
ZIP code: 07652
County: Monroe
Place of Formation: Delaware
Address: MACKCENTRE II, ONE MACK CENTRE DRIVE, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MACKCENTRE II, ONE MACK CENTRE DRIVE, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
1988-12-05 1989-04-05 Address MACK CENTRE II, ONE MACK CENTER DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
1981-12-30 1988-12-05 Address 1 MUSTARD ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1981-02-17 1981-12-30 Address ONE LINCOLN FIRST SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1926-09-24 1981-02-17 Address MUSTARD ST., ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170228082 2017-02-28 ASSUMED NAME CORP INITIAL FILING 2017-02-28
DP-1215035 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B762406-4 1989-04-05 CERTIFICATE OF MERGER 1989-04-05
B714297-6 1988-12-05 CERTIFICATE OF MERGER 1988-12-05
B608651-3 1988-03-01 CERTIFICATE OF AMENDMENT 1988-03-01
A828433-6 1981-12-30 CERTIFICATE OF MERGER 1981-12-30
A739491-5 1981-02-17 CERTIFICATE OF MERGER 1981-02-17
F902-58 1951-12-27 CERTIFICATE OF MERGER 1951-12-27
F364-14 1926-09-24 APPLICATION OF AUTHORITY 1926-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102651833 0215800 1989-05-04 WEST MAIN STREET, WOLCOTT, NY, 14590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-05-04
Case Closed 1989-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-05-11
Abatement Due Date 1989-06-14
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 15
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-05-11
Abatement Due Date 1989-06-14
Current Penalty 168.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-05-11
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1989-05-11
Abatement Due Date 1989-06-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State