Search icon

BROOKSIDE DAIRY, INC.

Company Details

Name: BROOKSIDE DAIRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1982 (43 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 761019
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 1199 GRAND AVE, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOKSIDE DAIRY, INC. DOS Process Agent 1199 GRAND AVE, SYRACUSE, NY, United States, 13219

Filings

Filing Number Date Filed Type Effective Date
DP-950948 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A855033-6 1982-03-31 CERTIFICATE OF INCORPORATION 1982-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17671579 0215800 1992-09-10 1122 GRAND AVE, SYRACUSE, NY, 13201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-09-10
Case Closed 1992-09-22

Related Activity

Type Inspection
Activity Nr 18155259
18155259 0215800 1992-04-27 1122 GRAND AVE, SYRACUSE, NY, 13201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-27
Case Closed 1993-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1992-07-07
Abatement Due Date 1992-07-17
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-07-07
Abatement Due Date 1992-07-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-07-07
Abatement Due Date 1992-07-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1992-07-07
Abatement Due Date 1992-07-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-07-07
Abatement Due Date 1992-07-17
Nr Instances 5
Nr Exposed 8
Gravity 01
102652674 0215800 1989-03-23 1122 GRAND AVE, SYRACUSE, NY, 13201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-03-23
Case Closed 1989-07-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1989-04-11
Abatement Due Date 1989-05-30
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1989-04-11
Abatement Due Date 1989-05-04
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-04-11
Abatement Due Date 1989-04-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-04-11
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-04-11
Abatement Due Date 1989-05-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 15
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1989-04-11
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State