Search icon

GILLETTE'S FOOD MARKET, INC.

Company Details

Name: GILLETTE'S FOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1980 (45 years ago)
Date of dissolution: 11 Jun 2007
Entity Number: 626355
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 107 WEST LIBERTY STREET, ROME, NY, United States, 13440

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O'SHEA, MCDONALD, LASCURETTES & STEVENS DOS Process Agent 107 WEST LIBERTY STREET, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
WILLIAM R STEVENS CO-EXECUTOR Chief Executive Officer CHARLES J SCHOFF CO-EXECUTOR, 107 WEST LIBERTY STREET, ROME, NY, United States, 13440

History

Start date End date Type Value
1992-12-10 2006-05-18 Address 7824 TURIN ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1992-12-10 2006-05-18 Address 7812 TURIN ROAD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1980-05-08 1992-12-10 Address STEVENS 107 WEST, LIBERTY ST, ROME, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070611000105 2007-06-11 CERTIFICATE OF DISSOLUTION 2007-06-11
060518003195 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040512002475 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002802 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000523002642 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980506002307 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960502002625 1996-05-02 BIENNIAL STATEMENT 1996-05-01
000051004533 1993-10-01 BIENNIAL STATEMENT 1993-05-01
921210002645 1992-12-10 BIENNIAL STATEMENT 1992-05-01
A666968-5 1980-05-08 CERTIFICATE OF INCORPORATION 1980-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106813066 0215800 2001-02-08 7812 TURIN ROAD, ROME, NY, 13440
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-08
Case Closed 2001-03-09

Related Activity

Type Complaint
Activity Nr 203096912
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-02-16
Abatement Due Date 2001-03-06
Current Penalty 333.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-02-16
Abatement Due Date 2001-03-06
Current Penalty 333.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-02-16
Abatement Due Date 2001-03-21
Current Penalty 334.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-02-16
Abatement Due Date 2001-03-21
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-02-16
Abatement Due Date 2001-03-21
Nr Instances 1
Nr Exposed 70
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State