Search icon

GENESEE FARMS, INC.

Company Details

Name: GENESEE FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1948 (77 years ago)
Date of dissolution: 24 Apr 2000
Entity Number: 81313
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 208 E. MAIN ST., BATAVIA, NY, United States, 14020

Shares Details

Shares issued 0

Share Par Value 45000

Type CAP

DOS Process Agent

Name Role Address
FARGO DAIRY, INC. DOS Process Agent 208 E. MAIN ST., BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1958-12-31 1970-03-17 Name FARGO-WARE, INC.
1948-01-05 1958-12-31 Name FARGO DAIRY, INC.

Filings

Filing Number Date Filed Type Effective Date
000424000597 2000-04-24 CERTIFICATE OF DISSOLUTION 2000-04-24
B066430-2 1984-02-06 ASSUMED NAME CORP INITIAL FILING 1984-02-06
821782-3 1970-03-17 CERTIFICATE OF AMENDMENT 1970-03-17
138295 1958-12-31 CERTIFICATE OF AMENDMENT 1958-12-31
7184-51 1948-01-05 CERTIFICATE OF INCORPORATION 1948-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114095359 0213600 1995-01-11 245 LIBERTY STREET, BATAVIA, NY, 14020
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-01-17
Case Closed 1995-05-02

Related Activity

Type Referral
Activity Nr 901925370
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100263 I01
Issuance Date 1995-02-15
Abatement Due Date 1995-02-21
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-02-15
Abatement Due Date 1995-03-20
Nr Instances 1
Nr Exposed 7
Gravity 01
108809013 0213600 1994-01-05 8740 ALLEGHANY ROAD, CORFU, NY, 14036
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-01-10
Case Closed 1994-03-11

Related Activity

Type Complaint
Activity Nr 74116039
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-02-14
Abatement Due Date 1994-03-19
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1994-02-14
Abatement Due Date 1994-02-18
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 01
979989 0213600 1984-10-17 33 S MAIN ST, OAKFIELD, NY, 14125
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-17
Case Closed 1984-10-17
11967304 0235400 1982-02-24 3561 WEST MAIN ROAD, Batavia, NY, 14020
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-24
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500780 Other Civil Rights 1995-09-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 900
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-11
Termination Date 1998-04-23
Date Issue Joined 1996-09-23
Pretrial Conference Date 1996-10-22
Section 0621

Parties

Name PRUSAK
Role Plaintiff
Name GENESEE FARMS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State