Search icon

PFEIFFER FOODS, INC.

Company Details

Name: PFEIFFER FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1983 (42 years ago)
Date of dissolution: 13 Aug 1990
Entity Number: 824790
ZIP code: 10019
County: Niagara
Place of Formation: Ohio
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
900813000376 1990-08-13 CERTIFICATE OF TERMINATION 1990-08-13
A954670-5 1983-02-28 APPLICATION OF AUTHORITY 1983-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114094014 0213600 1995-05-04 683 LAKE STREET, WILSON, NY, 14172
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-05-04
Case Closed 1995-07-14

Related Activity

Type Complaint
Activity Nr 76584945
Health Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1995-06-28
Abatement Due Date 1995-07-03
Current Penalty 170.0
Initial Penalty 170.0
Nr Instances 2
Nr Exposed 160
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-06-28
Abatement Due Date 1995-07-31
Nr Instances 1
Nr Exposed 160
Gravity 01
114097249 0213600 1994-04-25 683 LAKE STREET, WILSON, NY, 14172
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-05-23
Case Closed 1994-10-07

Related Activity

Type Complaint
Activity Nr 74116286
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1994-07-22
Abatement Due Date 1994-09-24
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1994-07-22
Abatement Due Date 1994-09-24
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 72
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-07-22
Abatement Due Date 1994-09-24
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1994-07-22
Abatement Due Date 1994-07-27
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-07-22
Abatement Due Date 1994-08-01
Nr Instances 1
Nr Exposed 120
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1994-07-22
Abatement Due Date 1994-09-24
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-07-22
Abatement Due Date 1994-08-08
Nr Instances 1
Nr Exposed 15
Gravity 01
100805894 0213600 1988-01-15 683 LAKE STREET, WILSON, NY, 14172
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-19
Case Closed 1988-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1988-01-22
Abatement Due Date 1988-01-27
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100304 F04
Issuance Date 1988-01-22
Abatement Due Date 1988-02-25
Current Penalty 350.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100110 F02 IV
Issuance Date 1988-01-22
Abatement Due Date 1988-01-27
Nr Instances 4
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-01-22
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 5
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-01-22
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 8
1006444 0213600 1985-01-18 683 LAKE ST, WILSON, NY, 14172
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-03-19
Case Closed 1985-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1985-03-26
Abatement Due Date 1985-05-01
Current Penalty 50.0
Initial Penalty 140.0
Contest Date 1985-04-11
Final Order 1985-08-02
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1985-03-26
Abatement Due Date 1985-04-12
Current Penalty 50.0
Initial Penalty 210.0
Contest Date 1985-04-11
Final Order 1985-08-02
Nr Instances 4
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-03-26
Abatement Due Date 1985-05-01
Current Penalty 50.0
Initial Penalty 350.0
Contest Date 1985-04-11
Final Order 1985-08-02
Nr Instances 4
Nr Exposed 9
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1985-03-26
Abatement Due Date 1985-05-01
Current Penalty 50.0
Initial Penalty 280.0
Contest Date 1985-04-11
Final Order 1985-08-02
Nr Instances 4
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 1985-03-26
Abatement Due Date 1985-05-01
Nr Instances 1
Nr Exposed 30
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A05 I
Issuance Date 1985-03-26
Abatement Due Date 1985-05-01
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1985-03-26
Abatement Due Date 1985-04-12
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1985-03-26
Abatement Due Date 1985-05-01
Nr Instances 5
Nr Exposed 6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State