Search icon

S & M QUALITY FOODS, INC.

Company Details

Name: S & M QUALITY FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1949 (76 years ago)
Date of dissolution: 15 Sep 1994
Entity Number: 63082
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% SCHWABER & BERMAN, ESQS. DOS Process Agent 291 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1949-07-11 1949-10-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
940915000448 1994-09-15 CERTIFICATE OF DISSOLUTION 1994-09-15
C067911-2 1989-10-23 ASSUMED NAME CORP INITIAL FILING 1989-10-23
7599-88 1949-10-03 CERTIFICATE OF AMENDMENT 1949-10-03
7553-44 1949-07-11 CERTIFICATE OF INCORPORATION 1949-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11705589 0235300 1979-08-28 88-90 WALWORTH STREET, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-28
Case Closed 1984-03-10
11692894 0235300 1978-03-07 88-90 WALWORTH STREET, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-07
Case Closed 1984-03-10
11698107 0235300 1978-02-21 88-90 WALWORTH ST, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-21
Case Closed 1978-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-02-22
Abatement Due Date 1978-03-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-22
Abatement Due Date 1978-03-03
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State