Search icon

ALLEN BEEF COMPANY, INC.

Company Details

Name: ALLEN BEEF COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1983 (42 years ago)
Date of dissolution: 07 Oct 1992
Entity Number: 836659
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 9 CALIHAN PARK, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 CALIHAN PARK, ROCHESTER, NY, United States, 14606

Filings

Filing Number Date Filed Type Effective Date
921007000296 1992-10-07 CERTIFICATE OF MERGER 1992-10-07
B004691-2 1983-07-25 CERTIFICATE OF AMENDMENT 1983-07-25
A972309-2 1983-04-21 CERTIFICATE OF INCORPORATION 1983-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106887011 0213600 1991-05-15 9 CALIHAN PARK, ROCHESTER, NY, 14606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-05-15
Case Closed 1991-07-16

Related Activity

Type Referral
Activity Nr 901512244
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 1991-06-12
Abatement Due Date 1991-06-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 N09
Issuance Date 1991-06-12
Abatement Due Date 1991-06-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-12
Abatement Due Date 1991-07-15
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-06-12
Abatement Due Date 1991-07-15
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-06-12
Abatement Due Date 1991-07-01
Nr Instances 1
Nr Exposed 15
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State