Search icon

FALLS POULTRY CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FALLS POULTRY CORP., FLORIDA 838618 FLORIDA

DOS Process Agent

Name Role Address
ALAN J. FISCHL, ESQ. DOS Process Agent 530 FIFTH AVE., NEW YORK, NY, United States, 10036

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2263069 0213100 1985-12-19 SCHOOL STREET, LIVINGSTON MANOR, NY, 12758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-19
Case Closed 1986-02-20

Violation Items

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
10772663 0213100 1983-01-24 SCHOOL ST, Livingston Manor, NY, 12758
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-24
Case Closed 1983-02-24
12089249 0235500 1977-10-13 SCHOOL STREET, Livingston Manor, NY, 12758
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
11643889 0235200 1973-06-13 MAIN STREET, South Fallsburg, NY, 12779
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-13
Case Closed 1984-03-10
11643640 0235200 1973-05-21 MAIN STREET, South Fallsburg, NY, 12779
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