-
Home Page
›
-
Counties
›
-
Kings
›
-
11501
›
-
STANPER FOOD CORP.
Company Details
Name: |
STANPER FOOD CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Jan 1948 (77 years ago)
|
Date of dissolution: |
27 Jun 2001 |
Entity Number: |
81297 |
ZIP code: |
11501
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
80 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
IVAN PERSKY
|
Chief Executive Officer
|
80 WILLIS AVE, MINEOLA, NY, United States, 11501
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
80 WILLIS AVE, MINEOLA, NY, United States, 11501
|
History
Start date |
End date |
Type |
Value |
1948-01-02
|
1995-07-11
|
Address
|
25 W. 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20180810047
|
2018-08-10
|
ASSUMED NAME CORP INITIAL FILING
|
2018-08-10
|
DP-1563123
|
2001-06-27
|
DISSOLUTION BY PROCLAMATION
|
2001-06-27
|
950711002350
|
1995-07-11
|
BIENNIAL STATEMENT
|
1994-01-01
|
802974-2
|
1969-12-22
|
CERTIFICATE OF AMENDMENT
|
1969-12-22
|
7183-56
|
1948-01-02
|
CERTIFICATE OF INCORPORATION
|
1948-01-02
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
101536662
|
0214700
|
1989-10-26
|
80 WILLIS AVE., MINEOLA, NY, 11501
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1989-10-31
|
Case Closed |
1991-07-18
|
Related Activity
Type |
Complaint |
Activity Nr |
72524556 |
Safety |
Yes |
|
Type |
Complaint |
Activity Nr |
72525488 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100036 B04 |
Issuance Date |
1990-03-02 |
Abatement Due Date |
1990-03-09 |
Current Penalty |
290.0 |
Initial Penalty |
420.0 |
Contest Date |
1990-03-27 |
Final Order |
1990-08-19 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
04 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100037 K02 |
Issuance Date |
1990-03-02 |
Abatement Due Date |
1990-03-09 |
Current Penalty |
290.0 |
Initial Penalty |
420.0 |
Contest Date |
1990-03-27 |
Final Order |
1990-08-19 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
04 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100176 B |
Issuance Date |
1990-03-02 |
Abatement Due Date |
1990-03-19 |
Current Penalty |
210.0 |
Initial Penalty |
300.0 |
Contest Date |
1990-03-27 |
Final Order |
1990-08-19 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 II |
Issuance Date |
1990-03-02 |
Abatement Due Date |
1990-03-09 |
Current Penalty |
250.0 |
Initial Penalty |
360.0 |
Contest Date |
1990-03-27 |
Final Order |
1990-08-19 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19100303 B01 |
Issuance Date |
1990-03-02 |
Abatement Due Date |
1990-03-19 |
Current Penalty |
160.0 |
Initial Penalty |
240.0 |
Contest Date |
1990-03-27 |
Final Order |
1990-08-19 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1990-03-02 |
Abatement Due Date |
1990-04-02 |
Contest Date |
1990-03-27 |
Final Order |
1990-08-19 |
Nr Instances |
1 |
Nr Exposed |
12 |
Gravity |
00 |
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State