Search icon

EQUITY MEAT CORP.

Company Details

Name: EQUITY MEAT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1982 (42 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 803486
ZIP code: 10011
County: New York
Place of Formation: Pennsylvania
Principal Address: FIVE TOWER BRIDGE, STE 600, WEST CONSHOHOCKEN, PA, United States, 19428
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JEROME F DEAN Chief Executive Officer FIVE TOWER BRIDGE, STE 600, WEST CONSHOHOCKEN, PA, United States, 19428

History

Start date End date Type Value
1998-12-17 2000-08-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-12-17 2002-12-13 Address 401 CITY AVE., SUITE 800, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
1998-12-17 2002-12-13 Address 401 CITY AVE., SUITE 800, BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office)
1997-01-31 1998-12-17 Address 401 CITY AVENUE, SUITE 800, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
1992-12-22 1998-12-17 Address 401 CITY AVENUE, SUITE 800, BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office)
1992-12-22 1997-01-31 Address 401 CITY AVENUE, SUITE 800, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
1982-11-09 2000-08-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-11-09 1998-12-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635506 2003-03-26 ANNULMENT OF AUTHORITY 2003-03-26
021213002729 2002-12-13 BIENNIAL STATEMENT 2002-11-01
000802000001 2000-08-02 CERTIFICATE OF CHANGE 2000-08-02
981217002000 1998-12-17 BIENNIAL STATEMENT 1998-11-01
970131002106 1997-01-31 BIENNIAL STATEMENT 1996-11-01
931129002361 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921222002705 1992-12-22 BIENNIAL STATEMENT 1992-11-01
A918797-4 1982-11-09 APPLICATION OF AUTHORITY 1982-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10772036 0213100 1982-02-03 18 NEW COURTLAND, Cohoes, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-03
Case Closed 1982-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1982-02-10
Abatement Due Date 1982-03-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1982-02-10
Abatement Due Date 1982-03-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F07 III
Issuance Date 1982-02-10
Abatement Due Date 1982-03-12
Nr Instances 2
10705416 0213100 1980-10-23 18 NEW COURTLAND STREET, Cohoes, NY, 12047
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-11-14
Case Closed 1980-11-28

Related Activity

Type Complaint
Activity Nr 320181191
Type Complaint
Activity Nr 320181209
10715050 0213100 1979-05-14 18 NEW COURTLAND STREET, Cohoes, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-14
Case Closed 1979-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-05-23
Abatement Due Date 1979-05-26
Nr Instances 1
10699858 0213100 1976-03-17 18 NEW COURTLAND STREET, Cohoes, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1976-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-03-19
Abatement Due Date 1976-03-22
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State