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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 CALIHAN PARK, ROCHESTER, NY, United States, 14606 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106887011 | 0213600 | 1991-05-15 | 9 CALIHAN PARK, ROCHESTER, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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