Search icon

HERMANY FARMS, INC.

Company Details

Name: HERMANY FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1951 (74 years ago)
Entity Number: 66800
ZIP code: 10580
County: Bronx
Place of Formation: New York
Address: 56 RYE ROAD, 56 RYE RD, RYE, NY, United States, 10580
Principal Address: 56 RYE ROAD, RYE, NY, United States, 10580

Shares Details

Shares issued 450

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERMANY AVENUE DAIRY PROFIT SHARING PLAN 2011 131712242 2013-04-10 HERMANY FARMS INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1958-07-30
Business code 311500
Sponsor’s telephone number 9142630780
Plan sponsor’s address 56 RYE ROAD, RYE, NY, 105802229

Plan administrator’s name and address

Administrator’s EIN 131712242
Plan administrator’s name HERMANY FARMS INC.
Plan administrator’s address 56 RYE ROAD, RYE, NY, 105802229
Administrator’s telephone number 9142630780

Signature of

Role Plan administrator
Date 2013-04-10
Name of individual signing ROBERT MARROW
Role Employer/plan sponsor
Date 2013-04-10
Name of individual signing ROBERT MARROW

DOS Process Agent

Name Role Address
HERMANY FARMS, INC. DOS Process Agent 56 RYE ROAD, 56 RYE RD, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
ROBERT MARROW Chief Executive Officer 56 RYE ROAD, RYE, NY, United States, 10508

History

Start date End date Type Value
2015-03-02 2021-03-03 Address 56 RYE ROAD, 56 RYE RD, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-03-12 2015-03-02 Address 56 RYE ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
2003-03-03 2009-03-12 Address 2338 HERMANY AVE, BRONX, NY, 10473, 1130, USA (Type of address: Principal Executive Office)
2003-03-03 2009-03-12 Address 2338 HERMANY AVE, BRONX, NY, 10473, 1130, USA (Type of address: Service of Process)
2003-03-03 2009-03-12 Address 2338 HERMANY AVE, BRONX, NY, 10473, 1130, USA (Type of address: Chief Executive Officer)
2001-04-19 2003-03-03 Address 2338 HERMANY AVENUE, BRONX, NY, 10473, 1130, USA (Type of address: Principal Executive Office)
1999-03-22 2003-03-03 Address 31 WOODLAND RD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1999-03-22 2001-04-19 Address 2364 BUNNEY CT, YORKTOWN, NY, 10598, USA (Type of address: Principal Executive Office)
1994-11-25 2003-03-03 Address 2338 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)
1994-11-25 1999-03-22 Address 2338 HERMANY AVENUE, BRONX, NY, 10473, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210303061903 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061054 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006061 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006152 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006009 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110331002635 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090312002092 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070502002701 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050405002258 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030303002376 2003-03-03 BIENNIAL STATEMENT 2003-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302802707 0216000 1999-11-22 2338 HERMANY AVE., BRONX, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-11-22
Emphasis N: SSINTARG
Case Closed 2000-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1999-12-09
Abatement Due Date 1999-12-14
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1999-12-09
Abatement Due Date 1999-12-26
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-12-09
Abatement Due Date 1999-12-26
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-12-09
Abatement Due Date 1999-12-26
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1999-12-09
Abatement Due Date 2000-01-11
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-12-09
Abatement Due Date 2000-01-12
Nr Instances 3
Nr Exposed 3
Gravity 00
106755572 0215600 1995-09-07 2338 HERMANY AVENUE, BRONX, NY, 10473
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-11-29
Case Closed 1996-07-16

Related Activity

Type Inspection
Activity Nr 17551623
Type Referral
Activity Nr 902630425
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1995-11-29
Abatement Due Date 1996-01-01
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 3
Gravity 02
17551623 0215600 1995-07-11 2338 HERMANY AVENUE, BRONX, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-07-13
Case Closed 1995-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-08-21
Abatement Due Date 1995-08-24
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-08-21
Abatement Due Date 1995-09-03
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1995-08-21
Abatement Due Date 1995-09-03
Current Penalty 350.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1995-08-21
Abatement Due Date 1995-08-29
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1995-08-21
Abatement Due Date 1995-08-29
Nr Instances 4
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1995-08-21
Abatement Due Date 1995-09-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1995-08-21
Abatement Due Date 1995-09-03
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1995-08-21
Abatement Due Date 1995-08-24
Nr Instances 1
Nr Exposed 2
Gravity 00
106179286 0215600 1988-02-08 2338 HERMANY AVE., BRONX, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-08
Case Closed 1989-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 I
Issuance Date 1988-04-06
Abatement Due Date 1988-04-28
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1988-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1988-04-06
Abatement Due Date 1988-04-14
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1988-04-26
Final Order 1988-11-11
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-04-06
Abatement Due Date 1988-04-14
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1988-04-26
Final Order 1988-11-11
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-04-06
Abatement Due Date 1988-04-14
Current Penalty 50.0
Initial Penalty 150.0
Contest Date 1988-04-26
Final Order 1988-11-11
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-04-06
Abatement Due Date 1988-04-09
Current Penalty 50.0
Initial Penalty 150.0
Contest Date 1988-04-26
Final Order 1988-11-11
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-04-06
Abatement Due Date 1988-04-14
Current Penalty 50.0
Initial Penalty 150.0
Contest Date 1988-04-26
Final Order 1988-11-11
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1988-04-06
Abatement Due Date 1988-04-14
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1988-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-04-06
Abatement Due Date 1988-04-14
Nr Instances 2
Nr Exposed 39
2019644 0215600 1985-03-07 2338 HERMANY AVE, BRONX, NY, 10473
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-03-25
11908092 0215600 1982-08-05 2338 HERMANY AVE, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-05
Case Closed 1982-08-09
12127437 0235500 1978-10-03 2338 HERMANY AVE, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-04
Case Closed 1978-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-10-13
Abatement Due Date 1978-10-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-13
Abatement Due Date 1978-10-20
Nr Instances 1
12081436 0235500 1975-11-25 2338 HERMANY AVENUE, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-25
Case Closed 1976-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-12-09
Abatement Due Date 1975-12-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 002505
Issuance Date 1975-12-09
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-09
Abatement Due Date 1975-12-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State