Search icon

WHITESTONE PACKING CORP.

Company Details

Name: WHITESTONE PACKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1947 (78 years ago)
Entity Number: 80307
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 542 CRAVEN ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 542 CRAVEN ST, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
LISA M BELL Chief Executive Officer 2986 FARMWALK RD, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1993-09-29 2003-07-08 Address 538 CRAVEN STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-09-29 2003-07-08 Address 538 CRAVEN STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1993-09-29 2003-07-08 Address 538 CRAVEN STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1977-09-12 1993-09-29 Address 538 CRAVEN ST., BRONX, NY, 10474, USA (Type of address: Service of Process)
1947-07-31 1977-09-12 Address 80 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002536 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110808002437 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090714002658 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070726002580 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050906002026 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030708002422 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010710002288 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990726002659 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970711002488 1997-07-11 BIENNIAL STATEMENT 1997-07-01
930929002313 1993-09-29 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109900225 0215600 1990-03-20 536-538 CRAVEN ST., BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-20
Case Closed 1990-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-04-30
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-04-30
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-04-30
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-04-30
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1990-04-30
Abatement Due Date 1990-05-04
Nr Instances 2
Nr Exposed 29
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-04-30
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-04-30
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-04-30
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 29
Gravity 01
100244755 0215600 1985-12-11 538 CRAVEN STREET, BRONX, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-12-11
Case Closed 1985-12-11
11858388 0215600 1982-11-09 538 CRAVEN ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1982-11-12
12099677 0235500 1981-12-08 538 CRAVEN ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-08
Case Closed 1981-12-11
12093787 0235500 1979-11-27 538 CRAVEN ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-27
Case Closed 1980-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-11-30
Abatement Due Date 1980-01-03
Nr Instances 2
12084901 0235500 1978-05-26 538 CRAVEN STREET, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-26
Case Closed 1984-03-10
12084794 0235500 1978-04-25 538 CRAVEN STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-25
Case Closed 1978-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-05-01
Abatement Due Date 1978-05-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-05-01
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-05-01
Abatement Due Date 1978-05-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State