Search icon

HICKORY FARMS SALES CORP.

Headquarter

Company Details

Name: HICKORY FARMS SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1980 (44 years ago)
Date of dissolution: 30 Dec 1980
Entity Number: 669419
County: Monroe
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of HICKORY FARMS SALES CORP., CONNECTICUT 0022059 CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
A727033-3 1980-12-30 CERTIFICATE OF MERGER 1980-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11962479 0235400 1976-12-02 900 JEFFERSON RD, Henrietta, NY, 14623
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-12-02
Case Closed 1977-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-12-10
Abatement Due Date 1976-12-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1976-12-10
Abatement Due Date 1976-12-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-12-10
Abatement Due Date 1976-12-27
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-12-10
Abatement Due Date 1976-12-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-12-10
Abatement Due Date 1976-12-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-12-10
Abatement Due Date 1976-12-27
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-12-10
Abatement Due Date 1976-12-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 037008
Issuance Date 1976-12-10
Abatement Due Date 1976-12-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-12-10
Abatement Due Date 1976-12-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-12-10
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-12-10
Abatement Due Date 1976-12-21
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State