Name: | G & L DAVIS MEAT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1981 (44 years ago) |
Entity Number: | 686443 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 5430, SYRACUSE, NY, United States, 13220 |
Principal Address: | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | G & L DAVIS MEAT CO., INC., RHODE ISLAND | 000084637 | RHODE ISLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G & L DAVIS MEAT CO. INC. 401(K) PLAN | 2016 | 161163318 | 2017-02-22 | G & L DAVIS MEAT CO., INC. | 119 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-02-22 |
Name of individual signing | JENNIFER SWINDON |
Role | Employer/plan sponsor |
Date | 2017-02-22 |
Name of individual signing | JENNIFER SWINDON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 445210 |
Sponsor’s telephone number | 3154719164 |
Plan sponsor’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Signature of
Role | Plan administrator |
Date | 2016-04-11 |
Name of individual signing | JENNIFER SWINDON |
Role | Employer/plan sponsor |
Date | 2016-04-11 |
Name of individual signing | JENNIFER SWINDON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 445210 |
Sponsor’s telephone number | 3154719164 |
Plan sponsor’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Signature of
Role | Plan administrator |
Date | 2015-02-24 |
Name of individual signing | JENNIFER SWINDON |
Role | Employer/plan sponsor |
Date | 2015-02-24 |
Name of individual signing | JENNIFER SWINDON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 445210 |
Sponsor’s telephone number | 3154719164 |
Plan sponsor’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Signature of
Role | Plan administrator |
Date | 2014-03-13 |
Name of individual signing | JENNIFER SWINDON |
Role | Employer/plan sponsor |
Date | 2014-03-13 |
Name of individual signing | JENNIFER SWINDON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 445210 |
Sponsor’s telephone number | 3154719164 |
Plan sponsor’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Signature of
Role | Plan administrator |
Date | 2013-05-07 |
Name of individual signing | JENNIFER SWINDON |
Role | Employer/plan sponsor |
Date | 2013-05-07 |
Name of individual signing | JENNIFER SWINDON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 445210 |
Sponsor’s telephone number | 3154719164 |
Plan sponsor’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Plan administrator’s name and address
Administrator’s EIN | 161163318 |
Plan administrator’s name | G & L DAVIS MEAT CO., INC. |
Plan administrator’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Administrator’s telephone number | 3154719164 |
Signature of
Role | Plan administrator |
Date | 2012-02-01 |
Name of individual signing | JENNIFER SWINDON |
Role | Employer/plan sponsor |
Date | 2012-02-01 |
Name of individual signing | JENNIFER SWINDON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 445210 |
Sponsor’s telephone number | 3154719164 |
Plan sponsor’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Plan administrator’s name and address
Administrator’s EIN | 161163318 |
Plan administrator’s name | G & L DAVIS MEAT CO., INC. |
Plan administrator’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Administrator’s telephone number | 3154719164 |
Signature of
Role | Plan administrator |
Date | 2011-04-15 |
Name of individual signing | JENNIFER SWINDON |
Role | Employer/plan sponsor |
Date | 2011-04-15 |
Name of individual signing | JENNIFER SWINDON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 445210 |
Sponsor’s telephone number | 3154719164 |
Plan sponsor’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Plan administrator’s name and address
Administrator’s EIN | 161163318 |
Plan administrator’s name | G & L DAVIS MEAT CO., INC. |
Plan administrator’s address | PO BOX 5430, SYRACUSE, NY, 13220 |
Administrator’s telephone number | 3154719164 |
Signature of
Role | Plan administrator |
Date | 2010-06-04 |
Name of individual signing | JENNIFER SWINDON |
Role | Employer/plan sponsor |
Date | 2010-06-04 |
Name of individual signing | JENNIFER SWINDON |
Name | Role | Address |
---|---|---|
I STEPHEN DAVIS | Chief Executive Officer | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
G&L DAVIS MEAT CO., INC | DOS Process Agent | PO BOX 5430, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-03-03 | Address | PO BOX 5430, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
2024-05-22 | 2025-03-03 | Address | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-05-12 | 2024-05-22 | Address | PO BOX 5430, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
2005-05-12 | 2024-05-22 | Address | 111 GATEWAY PARK DR, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2005-05-12 | Address | 111 LUTHER AVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2003-03-21 | Address | 101 LYNDON LEA, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1994-03-01 | 2005-05-12 | Address | 111 LUTHER AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000212 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240522001210 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
160209006033 | 2016-02-09 | BIENNIAL STATEMENT | 2015-03-01 |
120829002066 | 2012-08-29 | BIENNIAL STATEMENT | 2011-03-01 |
050512002474 | 2005-05-12 | BIENNIAL STATEMENT | 2005-03-01 |
030321002784 | 2003-03-21 | BIENNIAL STATEMENT | 2003-03-01 |
010502002413 | 2001-05-02 | BIENNIAL STATEMENT | 2001-03-01 |
990405002645 | 1999-04-05 | BIENNIAL STATEMENT | 1999-03-01 |
970331002527 | 1997-03-31 | BIENNIAL STATEMENT | 1997-03-01 |
940418002534 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347700429 | 0215800 | 2024-08-21 | 111 GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1765445 |
Safety | Yes |
Type | Referral |
Activity Nr | 2201512 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2024-07-31 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Related Activity
Type | Inspection |
Activity Nr | 1770042 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2017-11-15 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2018-03-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2017-12-15 |
Abatement Due Date | 2018-01-19 |
Current Penalty | 0.0 |
Initial Penalty | 4155.0 |
Final Order | 2018-01-10 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspections of the energy control procedures at least annually to ensure that the procedures and the requirements of this standard were being followed: a) At the establishment, on or about 11/15/17: There were no periodic or annual inspections conducted of the energy control procedures (lockout/tagout) to ensure that the procedures and requirements of the standard were being followed. Abatement certification must be submitted for this item. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2017-12-15 |
Abatement Due Date | 2018-01-19 |
Current Penalty | 4155.6 |
Initial Penalty | 6926.0 |
Final Order | 2018-01-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Production Dept., on or about 11/15/17: Ingoing nip points on the auger at the dump table for the Weiler grinder were not adequately guarded. Abatement certification must be submitted for this item. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2013-06-11 |
Emphasis | N: AMPUTATE, P: AMPUTATE |
Case Closed | 2013-08-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 C04 I |
Issuance Date | 2013-07-02 |
Abatement Due Date | 2013-08-07 |
Current Penalty | 1470.0 |
Initial Penalty | 2100.0 |
Final Order | 2013-07-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.219(c)(4)(i): Unguarded projecting shaft end(s) did not present a smooth edge and end and projected more than one half the diameter of the shaft: a) Patty Line, on about 6/11/13: Projecting shaft end driving a conveyor for the X-ray machine was not guarded. b) V Mag Room, on or about 6/11/13: Projecting shaft end driving a conveyor for the X-ray machine was not guarded. Abatement certification must be submitted for these items. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 I |
Issuance Date | 2013-07-02 |
Abatement Due Date | 2013-07-15 |
Current Penalty | 1470.0 |
Initial Penalty | 2100.0 |
Final Order | 2013-07-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings were not protected from abrasions: a) Artisan Room, on or about 6/11/13: A flexible cord providing current to a meat grinder was pulled loose at the fitting, exposing conductors to damage. Abatement certification must be submitted for this item. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B04 |
Issuance Date | 2013-07-02 |
Abatement Due Date | 2013-08-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-07-19 |
Nr Instances | 1 |
Nr Exposed | 50 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Throughout the plant, on or about 6/11/13: There were no exit directional signs throughout various rooms and production areas indicating the directional of travel to the nearest exit. Abatement certification must be submitted for this item. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-01-21 |
Emphasis | N: SSTARG08 |
Case Closed | 2009-03-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-03-03 |
Current Penalty | 812.5 |
Initial Penalty | 1250.0 |
Nr Instances | 5 |
Nr Exposed | 2 |
Gravity | 03 |
Hazard | LIFTING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-02-09 |
Current Penalty | 487.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-03-03 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-03-03 |
Nr Instances | 60 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100219 I01 |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-03-03 |
Current Penalty | 487.5 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100304 F01 IV |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-02-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IVA |
Issuance Date | 2009-01-29 |
Abatement Due Date | 2009-03-03 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-05-03 |
Emphasis | L: FOODPRO |
Case Closed | 2005-08-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 2005-05-06 |
Abatement Due Date | 2005-06-08 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2005-05-06 |
Abatement Due Date | 2005-06-08 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 15 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2005-05-06 |
Abatement Due Date | 2005-06-08 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-05-06 |
Abatement Due Date | 2005-06-08 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-05-06 |
Abatement Due Date | 2005-06-08 |
Nr Instances | 47 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2005-05-06 |
Abatement Due Date | 2005-06-08 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1987-01-27 |
Case Closed | 1987-01-27 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-09-14 |
Case Closed | 1984-09-14 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-01-15 |
Case Closed | 1982-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5305977007 | 2020-04-05 | 0248 | PPP | 8242 Loop Road, BALDWINSVILLE, NY, 13027-1303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State