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
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10813715 | 0213600 | 1982-05-13 | 111 KELLY AVENUE, Middleport, NY, 14105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10832764 | 0213600 | 1980-11-04 | 111 KELLY AVE, Middleport, NY, 14105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-29 |
Case Closed | 1984-03-10 |
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