Search icon

NIAGARA FOODS, INC.

Company Details

Name: NIAGARA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1984 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 960522
ZIP code: 44146
County: Niagara
Place of Formation: New York
Address: 7589 FIRST PLACE, CLEVELAND, OH, United States, 44146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SCHNEIDER Chief Executive Officer 7589 FIRST PLACE, CLEVELAND, OH, United States, 44146

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7589 FIRST PLACE, CLEVELAND, OH, United States, 44146

History

Start date End date Type Value
1999-12-06 2002-11-22 Address 26001 MILES RD., UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Service of Process)
1999-12-06 2002-11-22 Address 26001 MILES RD., UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Chief Executive Officer)
1999-12-06 2002-11-22 Address 26001 MILES RD., UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Principal Executive Office)
1997-01-13 1999-12-06 Address 26001 MILES RD UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Service of Process)
1997-01-13 1999-12-06 Address 26001 MILES RD UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Principal Executive Office)
1997-01-13 1999-12-06 Address 26001 MILES RD UNIT 1, CLEVELAND, OH, 44128, USA (Type of address: Chief Executive Officer)
1993-12-13 1997-01-13 Address 10 KELLY AVENUE, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)
1993-04-14 1997-01-13 Address 30195 CHAGRIN BOULEVARD, #108W, PEPPER PIKE, OH, 44124, USA (Type of address: Chief Executive Officer)
1993-04-14 1997-01-13 Address 30195 CHAGRIN BOULEVARD, #108W, PEPPER PIKE, OH, 44124, USA (Type of address: Principal Executive Office)
1984-12-17 1993-12-13 Address KELLY AVENUE, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248073 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
081124002782 2008-11-24 BIENNIAL STATEMENT 2008-12-01
050125002579 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021122002487 2002-11-22 BIENNIAL STATEMENT 2002-12-01
991206002091 1999-12-06 BIENNIAL STATEMENT 1999-12-01
970113002257 1997-01-13 BIENNIAL STATEMENT 1996-12-01
931213002550 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930414002776 1993-04-14 BIENNIAL STATEMENT 1992-12-01
B172800-4 1984-12-17 CERTIFICATE OF INCORPORATION 1984-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314154527 0213600 2010-02-18 10 KELLY AVENUE, MIDDLEPORT, NY, 14105
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-02-18
Case Closed 2010-02-19

Related Activity

Type Inspection
Activity Nr 313726184
313726184 0213600 2009-10-01 10 KELLY AVENUE, MIDDLEPORT, NY, 14105
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-12-09
Case Closed 2010-03-29

Related Activity

Type Complaint
Activity Nr 206238313
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2010-01-22
Abatement Due Date 2010-01-27
Current Penalty 945.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-01-22
Abatement Due Date 2010-01-27
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2010-01-22
Abatement Due Date 2010-01-27
Current Penalty 945.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-01-22
Abatement Due Date 2010-02-24
Current Penalty 945.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 IB
Issuance Date 2010-01-22
Abatement Due Date 2010-02-24
Current Penalty 945.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 2010-01-22
Abatement Due Date 2010-02-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
2025179 0213600 1985-02-20 10 KELLY AVE, MIDDLEPORT, NY, 14105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-22
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1985-02-27
Abatement Due Date 1985-04-01
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100110 B06 VI
Issuance Date 1985-02-27
Abatement Due Date 1985-04-01
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100110 D07 IB
Issuance Date 1985-02-27
Abatement Due Date 1985-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100110 D10
Issuance Date 1985-02-27
Abatement Due Date 1985-06-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100110 F06 II
Issuance Date 1985-02-27
Abatement Due Date 1985-04-01
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1985-02-27
Abatement Due Date 1985-04-01
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1985-02-27
Abatement Due Date 1985-04-01
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A02
Issuance Date 1985-02-27
Abatement Due Date 1985-04-01
Nr Instances 1
Nr Exposed 26
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 1985-02-27
Abatement Due Date 1985-04-01
Nr Instances 6
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-02-27
Abatement Due Date 1985-04-01
Nr Instances 10
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State