Search icon

CENTRAL WHOLESALE GROCERY CORP.

Company Details

Name: CENTRAL WHOLESALE GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1951 (74 years ago)
Entity Number: 82341
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 287 BAY ST., ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTRAL WHOLESALE GROCERY CORP. DOS Process Agent 287 BAY ST., ROCHESTER, NY, United States, 14605

Filings

Filing Number Date Filed Type Effective Date
C172636-2 1990-12-28 ASSUMED NAME CORP INITIAL FILING 1990-12-28
8064-103 1951-08-20 CERTIFICATE OF INCORPORATION 1951-08-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109944074 0213600 1992-03-31 275 NORTH UNION STREET, ROCHESTER, NY, 14605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-03-31
Case Closed 1992-09-25

Related Activity

Type Complaint
Activity Nr 73987653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-22
Current Penalty 180.0
Initial Penalty 450.0
Contest Date 1992-05-28
Final Order 1992-08-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 1992-05-05
Abatement Due Date 1992-05-22
Current Penalty 180.0
Initial Penalty 450.0
Contest Date 1992-05-28
Final Order 1992-08-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Current Penalty 580.0
Initial Penalty 1500.0
Contest Date 1992-05-28
Final Order 1992-08-31
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100037 G01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-22
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1992-05-28
Final Order 1992-08-31
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1992-05-05
Abatement Due Date 1992-05-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1992-05-05
Abatement Due Date 1992-05-22
Current Penalty 580.0
Initial Penalty 1500.0
Contest Date 1992-05-28
Final Order 1992-08-31
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-22
Current Penalty 180.0
Initial Penalty 450.0
Contest Date 1992-05-28
Final Order 1992-08-31
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-05
Abatement Due Date 1992-05-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00
11936317 0235400 1979-10-09 275 NORTH UNION ST, Rochester, NY, 14605
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-10-09
Case Closed 1984-03-10
11939477 0235400 1979-04-19 275 NORTH UNION ST, Rochester, NY, 14605
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-04-19
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320414097
11954039 0235400 1978-09-25 275 NORTH UNION ST, Rochester, NY, 14605
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-25
Case Closed 1979-10-11

Related Activity

Type Complaint
Activity Nr 320412166

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1978-10-16
Abatement Due Date 1978-10-23
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1978-11-15
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100026 C02 VII
Issuance Date 1978-10-02
Abatement Due Date 1978-10-05
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1978-11-15
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1978-10-02
Abatement Due Date 1978-11-03
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 M09
Issuance Date 1978-10-16
Abatement Due Date 1979-01-03
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1978-10-16
Abatement Due Date 1978-11-06
Current Penalty 4800.0
Initial Penalty 4800.0
Contest Date 1978-11-15
Nr Instances 2
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100030 A02
Issuance Date 1978-10-02
Abatement Due Date 1978-09-25
Current Penalty 840.0
Initial Penalty 840.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 04001
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1978-10-02
Abatement Due Date 1978-10-15
Nr Instances 1
Citation ID 04002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1978-10-02
Abatement Due Date 1978-10-09
Nr Instances 1
Citation ID 04003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-10-02
Abatement Due Date 1978-11-03
Nr Instances 4
11924198 0235400 1977-06-10 275 NORTH UNION STREET, Rochester, NY, 14605
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-06-10
Case Closed 1984-03-10
11924131 0235400 1977-03-02 275 N UNION ST, Rochester, NY, 14605
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-03-28
Case Closed 1977-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1977-04-13
Abatement Due Date 1977-05-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1977-04-13
Abatement Due Date 1977-04-27
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-13
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-04-13
Abatement Due Date 1977-04-20
Nr Instances 1
11927662 0235400 1976-04-30 275 NORTH UNION ST, Rochester, NY, 14605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-30
Case Closed 1976-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-05-20
Abatement Due Date 1976-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1976-05-20
Abatement Due Date 1976-06-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1976-05-20
Abatement Due Date 1976-06-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-05-20
Abatement Due Date 1976-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-05-20
Abatement Due Date 1976-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1976-05-20
Abatement Due Date 1976-06-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State