Search icon

JEWEL MEAT PRODUCTS, INC.

Company Details

Name: JEWEL MEAT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1982 (43 years ago)
Date of dissolution: 09 Sep 2002
Entity Number: 753486
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 15 INDEPENDENCE ST, PO BOX 11001, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 INDEPENDENCE ST, PO BOX 11001, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
BERNIE HURVITZ Chief Executive Officer 310 VARINNA DR, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1982-02-24 1997-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-24 1995-07-12 Address 11 INDEPENDENCE ST., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020909000494 2002-09-09 CERTIFICATE OF DISSOLUTION 2002-09-09
970102000584 1997-01-02 CERTIFICATE OF AMENDMENT 1997-01-02
950712002009 1995-07-12 BIENNIAL STATEMENT 1994-02-01
A844036-6 1982-02-24 CERTIFICATE OF INCORPORATION 1982-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109944116 0213600 1992-04-15 15 INDEPENDENCE STREET, ROCHESTER, NY, 14611
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-07-20
Case Closed 1994-06-08

Related Activity

Type Referral
Activity Nr 901831792
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 950.0
Initial Penalty 3000.0
Contest Date 1992-08-06
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Contest Date 1992-08-06
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 J
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Contest Date 1992-08-06
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 1992-08-06
Final Order 1993-07-26
Nr Instances 4
Nr Exposed 29
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19100036 B04
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Contest Date 1992-08-06
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 29
Related Event Code (REC) Referral
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100037 Q01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-05
Current Penalty 50.0
Initial Penalty 120.0
Contest Date 1992-08-06
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Referral
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-02
Contest Date 1992-08-06
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Referral
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-02
Contest Date 1992-08-06
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 33
Related Event Code (REC) Referral
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-07-31
Abatement Due Date 1992-09-02
Contest Date 1992-08-06
Final Order 1993-07-26
Nr Instances 1
Nr Exposed 33
Gravity 01
17748492 0213600 1990-07-10 15 INDEPENDENCE STREET, ROCHESTER, NY, 14611
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-07-10
Case Closed 1994-06-08

Related Activity

Type Complaint
Activity Nr 72878028
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1990-07-19
Abatement Due Date 1990-08-01
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 30
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1990-07-19
Abatement Due Date 1990-08-23
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 32
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-07-19
Abatement Due Date 1990-08-01
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1990-07-19
Abatement Due Date 1990-08-01
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1990-07-19
Abatement Due Date 1990-08-01
Nr Instances 1
Nr Exposed 30
17614082 0213600 1986-11-18 15 INDEPENDENCE STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-18
Case Closed 1986-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-11-25
Abatement Due Date 1986-12-12
Nr Instances 1
Nr Exposed 21
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1986-11-25
Abatement Due Date 1986-12-12
Nr Instances 1
Nr Exposed 21
10808996 0213600 1983-10-19 15 INDEPENDENCE ST, Rochester, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-19
Case Closed 1983-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1983-10-26
Abatement Due Date 1983-11-08
Current Penalty 50.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1983-10-26
Abatement Due Date 1983-11-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1983-10-26
Abatement Due Date 1983-11-08
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State