Search icon

SYSCO CORPORATION

Company Details

Name: SYSCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 28 Jan 1983 (42 years ago)
Date of dissolution: 28 Jan 1983
Entity Number: 819009
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340078237 0213100 2014-11-10 1 LIEBICH LANE, CLIFTON PARK, NY, 12065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-11-10
Case Closed 2015-05-28

Related Activity

Type Inspection
Activity Nr 1007830
Health Yes
Type Complaint
Activity Nr 920020
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01
Issuance Date 2015-02-06
Abatement Due Date 2015-03-31
Current Penalty 4200.0
Initial Penalty 7000.0
Final Order 2015-03-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(1): Every wall opening from which there was a drop of more than 4 feet was not guarded: a). On or about 11/10/14, on site, where the trailers are washed. Employees working on the platform are exposed to an opening where there is a drop, approximately 5 feet from the ground. The employer did not implement a railing.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2015-02-06
Abatement Due Date 2015-03-13
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2015-03-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a). On or about 11/10/14, on site, for employees washing the trailers with soaps such as FS Formula 10184. The soap contained chemicals such as, Sodium Hydroxide and Potassium Hydroxide. Every 3 days, the employees dispense 5 gallon of concentrated FS Formula 10184 into a 150 gallon tote of water. The employees spray the soap mixture onto the trailers on a daily basis. Sysco provides the chemicals, equipment, supplies, and location, for Capstone Logistics to complete their tasks. Sysco did not conduct a hazard assessment of the chemicals, a corrosive, which would require the installation of an eye wash/shower unit when dispensing the chemicals.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-02-06
Abatement Due Date 2015-03-31
Current Penalty 2550.0
Initial Penalty 4250.0
Final Order 2015-03-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: A). On or about 11/10/14, on site, for Capstone Logistics employees washing the trailers with soaps such as FS Formula 10184. The soap contained chemicals such as, Sodium Hydroxide and Potassium Hydroxide. Every 3 days, the employees dispense 5 gallon of concentrated FS Formula 10184 into a 150 gallon tote of water. The employees spray the soap mixture onto the trailers on a daily basis.The Host employer, Sysco, did not implement an eye wash/shower unit on site.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001254 Motor Vehicle Personal Injury 2000-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-03-02
Termination Date 2001-03-15
Section 1441
Status Terminated

Parties

Name KENNEDY
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
9602967 Other Civil Rights 1996-04-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-04-24
Termination Date 1996-04-24
Section 1983

Parties

Name BARRETT
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
1300458 Labor Management Relations Act 2013-05-02 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2013-05-02
Termination Date 2014-04-29
Section 1441
Sub Section LM
Status Terminated

Parties

Name WOODRUFF,
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
9600369 Other Personal Injury 1996-06-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-07
Termination Date 1997-09-10
Section 1332

Parties

Name HILGENBERG
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
1700114 Americans with Disabilities Act - Employment 2017-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-02-02
Termination Date 2017-10-25
Date Issue Joined 2017-02-28
Pretrial Conference Date 2017-05-10
Section 0451
Status Terminated

Parties

Name SULLIVAN
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
2302489 Arbitration 2023-03-23 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-23
Termination Date 2023-06-29
Section 0202
Status Terminated

Parties

Name GLAZ LLC,
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
9604896 Other Civil Rights 1996-06-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-27
Termination Date 1996-06-27
Section 1331

Parties

Name BARRETT
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
9601375 Other Fraud 1996-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 466
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1996-08-21
Termination Date 1997-06-06
Date Issue Joined 1997-01-28
Pretrial Conference Date 1997-01-16
Section 1332

Parties

Name SYSCO CORPORATION
Role Plaintiff
Name TUXILL
Role Defendant
9604897 Other Civil Rights 1996-06-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-27
Termination Date 1996-06-27
Section 1331

Parties

Name BARRETT
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
9602968 Other Civil Rights 1996-04-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-04-24
Termination Date 1996-04-24
Section 1983

Parties

Name BARRETT
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
0800776 Employee Retirement Income Security Act (ERISA) 2008-07-18 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 510000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2008-07-18
Termination Date 2009-07-31
Date Issue Joined 2008-11-05
Pretrial Conference Date 2008-11-20
Section 1441
Sub Section NR
Status Terminated

Parties

Name CARPENTER
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant
9601073 Civil Rights Employment 1996-07-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1996-07-01
Termination Date 1998-04-03
Date Issue Joined 1996-08-16
Pretrial Conference Date 1996-11-04
Section 1210

Parties

Name MURRAY
Role Plaintiff
Name SYSCO CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State