Search icon

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