Company Details
Name: |
REDI-FOOD CO. INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Apr 1950 (75 years ago)
|
Date of dissolution: |
28 Oct 2009 |
Entity Number: |
62740 |
County: |
Bronx |
Place of Formation: |
New York |
Address: |
2505 BUTLER PLACE, NEW YORK, NY, United States |
Shares Details
Shares issued
2500000
Share Par Value
0.1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
REDI-FOOD CO. INC.
|
DOS Process Agent
|
2505 BUTLER PLACE, NEW YORK, NY, United States
|
History
Start date |
End date |
Type |
Value |
1956-05-09
|
1956-07-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 500000, Par value: 0.5
|
1950-04-14
|
1958-07-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1950-04-14
|
1956-05-09
|
Address
|
1545 SEABURY PLACE, NEW YORK, NY, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1800091
|
2009-10-28
|
DISSOLUTION BY PROCLAMATION
|
2009-10-28
|
Z011208-2
|
1980-05-27
|
ASSUMED NAME CORP INITIAL FILING
|
1980-05-27
|
116036
|
1958-07-17
|
CERTIFICATE OF AMENDMENT
|
1958-07-17
|
27098
|
1956-07-24
|
CERTIFICATE OF AMENDMENT
|
1956-07-24
|
17675
|
1956-05-09
|
CERTIFICATE OF AMENDMENT
|
1956-05-09
|
7742-40
|
1950-04-14
|
CERTIFICATE OF INCORPORATION
|
1950-04-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
12081675
|
0235500
|
1976-01-12
|
2505 BUTLER PLACE, New York -Richmond, NY, 10461
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-01-12
|
Case Closed |
1976-02-17
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100106 E02 IV |
Issuance Date |
1976-01-22 |
Abatement Due Date |
1976-02-03 |
Nr Instances |
4 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1976-01-22 |
Abatement Due Date |
1976-02-03 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1976-01-22 |
Abatement Due Date |
1976-02-03 |
Current Penalty |
25.0 |
Initial Penalty |
25.0 |
Nr Instances |
1 |
|
|
Date of last update: 19 Mar 2025
Sources:
New York Secretary of State