Search icon

AKEL WHOLESALE GROCERY, INC.

Company Details

Name: AKEL WHOLESALE GROCERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1954 (71 years ago)
Entity Number: 93127
ZIP code: 13851
County: Broome
Place of Formation: New York
Address: PO BOX 895, VESTAL, NY, United States, 13851
Principal Address: 2548 VESTAL PKWY E, VESTAL, NY, United States, 13850

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Chief Executive Officer

Name Role Address
RONALD AKEL Chief Executive Officer PO BOX 895, VESTAL, NY, United States, 13851

DOS Process Agent

Name Role Address
AKEL WHOLESALE GROCERY, INC. DOS Process Agent PO BOX 895, VESTAL, NY, United States, 13851

History

Start date End date Type Value
2024-01-17 2024-01-17 Address PO BOX 895, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2021-10-27 2024-01-17 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
2012-02-03 2024-01-17 Address PO BOX 895, VESTAL, NY, 13851, USA (Type of address: Service of Process)
2012-02-03 2024-01-17 Address PO BOX 895, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
1993-03-23 2012-02-03 Address P.O. BOX 490, 100 OAKDALE ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1993-03-23 2012-02-03 Address P.O. BOX 490, 100 OAKDALE ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1993-03-23 2012-02-03 Address P.O. BOX 490, 100 OAKDALE ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1963-06-25 2021-10-27 Shares Share type: CAP, Number of shares: 0, Par value: 1000000
1954-01-05 1963-06-25 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1954-01-05 1993-03-23 Address OAKDALE ROAD, JOHNSON CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117003681 2024-01-17 BIENNIAL STATEMENT 2024-01-17
221129000881 2022-11-29 BIENNIAL STATEMENT 2022-01-01
140507002165 2014-05-07 BIENNIAL STATEMENT 2014-01-01
120203002367 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100127002442 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080111002241 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060208002500 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040109002734 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020103002585 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000201002805 2000-02-01 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312374333 0215800 2010-02-24 100 OAKDALE ROAD, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2010-02-24
Emphasis N: SSTARG09
Case Closed 2010-02-25
309378925 0215800 2006-02-03 100 OAKDALE ROAD, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-02-03
Emphasis N: SSTARG05, L: SMWARES
Case Closed 2006-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2006-02-10
Abatement Due Date 2006-02-28
Nr Instances 7
Nr Exposed 26
Gravity 00
309378875 0215800 2006-02-03 100 OAKDALE ROAD, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-03
Emphasis L: SMWARES, N: SSTARG05
Case Closed 2006-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2006-02-10
Abatement Due Date 2006-02-28
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 6
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1302678 Intrastate Non-Hazmat 2004-11-09 25000 2003 2 7 Exempt For Hire
Legal Name AKEL WHOLESALE GROCERY INC
DBA Name -
Physical Address 100 OAKDALE ROAD, JOHNSON CITY, NY, 13790-0490, US
Mailing Address BOX 490, JOHNSON CITY, NY, 13790-0490, US
Phone (607) 763-8709
Fax (607) 763-8717
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State