Name: | FALLS POULTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1982 (42 years ago) |
Date of dissolution: | 26 Dec 1986 |
Entity Number: | 809624 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 530 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FALLS POULTRY CORP., FLORIDA | 838618 | FLORIDA |
Name | Role | Address |
---|---|---|
ALAN J. FISCHL, ESQ. | DOS Process Agent | 530 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B434263-8 | 1986-12-12 | CERTIFICATE OF MERGER | 1986-12-26 |
A939229-2 | 1983-01-10 | CERTIFICATE OF AMENDMENT | 1983-01-10 |
A935589-8 | 1982-12-29 | CERTIFICATE OF INCORPORATION | 1982-12-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2263069 | 0213100 | 1985-12-19 | SCHOOL STREET, LIVINGSTON MANOR, NY, 12758 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1985-12-23 |
Abatement Due Date | 1986-02-07 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1985-12-23 |
Abatement Due Date | 1986-02-07 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-01-24 |
Case Closed | 1983-02-24 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-10-13 |
Case Closed | 1977-11-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-10-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1977-10-27 |
Abatement Due Date | 1977-10-31 |
Nr Instances | 3 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-06-13 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-05-21 |
Emphasis | N: TIP |
Case Closed | 1976-09-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-06-01 |
Abatement Due Date | 1973-06-06 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1973-06-01 |
Abatement Due Date | 1973-06-06 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State