Search icon

MONROE FROZEN FOODS, INC.

Company Details

Name: MONROE FROZEN FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1954 (71 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 94391
ZIP code: 10017
County: Monroe
Place of Formation: New York
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. TRUST CO. DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORP. TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1954-05-18 1965-06-18 Address 120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C017985-2 1989-06-02 ASSUMED NAME CORP INITIAL FILING 1989-06-02
DP-53442 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A487746-2 1978-05-18 CERTIFICATE OF AMENDMENT 1978-05-18
503754 1965-06-18 CERTIFICATE OF AMENDMENT 1965-06-18
8736-96 1954-05-18 CERTIFICATE OF INCORPORATION 1954-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10813715 0213600 1982-05-13 111 KELLY AVENUE, Middleport, NY, 14105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-13
Case Closed 1982-05-14
10832764 0213600 1980-11-04 111 KELLY AVE, Middleport, NY, 14105
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-11-04
Case Closed 1981-05-26

Related Activity

Type Complaint
Activity Nr 320212038

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1981-03-23
Abatement Due Date 1981-03-23
Nr Instances 1
Related Event Code (REC) Complaint
10823748 0213600 1975-12-29 KELLY AVE, Middleport, NY, 14105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1984-03-10
10823607 0213600 1975-11-24 KELLY AVE, Middleport, NY, 14105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1975-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-11
Abatement Due Date 1975-12-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q01
Issuance Date 1975-12-11
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-12-11
Abatement Due Date 1975-12-26
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-12-11
Abatement Due Date 1975-12-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01 V
Issuance Date 1975-12-11
Abatement Due Date 1975-12-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State