Search icon

REDCO FOODS, INC.

Headquarter

Company Details

Name: REDCO FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1985 (40 years ago)
Entity Number: 984833
ZIP code: 13202
County: Herkimer
Place of Formation: New York
Address: 125 East Jefferson Street, Suite 920, SYRACUSE, NY, United States, 13202
Principal Address: 21-23 Kevelaerer Street, Dusseldorf, Germany

Shares Details

Shares issued 12000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REDCO FOODS, INC., FLORIDA P05781 FLORIDA
Headquarter of REDCO FOODS, INC., CONNECTICUT 0274349 CONNECTICUT
Headquarter of REDCO FOODS, INC., ILLINOIS CORP_53821995 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDCO FOODS INC. 401(K) PLAN 2019 112736293 2020-07-09 REDCO FOODS INC. 61
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1989-01-01
Business code 311900
Sponsor’s telephone number 3154727045
Plan sponsor’s address PO BOX 1262, SYRACUSE, NY, 13201

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing JAMES FLYNN
REDCO FOODS INC. 401(K) PLAN 2019 112736293 2020-10-02 REDCO FOODS INC. 10
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1989-01-01
Business code 311900
Sponsor’s telephone number 3158231300
Plan sponsor’s address 1 HANSEN ISLAND, LITTLE FALLS, NY, 13365

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing JAMES S. FLYNN
REDCO FOODS INC. 401(K) PLAN 2018 112736293 2019-10-14 REDCO FOODS INC. 91
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1989-01-01
Business code 311900
Sponsor’s telephone number 3158231300
Plan sponsor’s address PO BOX 1262, SYRACUSE, NY, 13201

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JAMES FLYNN
REDCO FOODS INC. 401(K) PLAN 2017 112736293 2018-08-14 REDCO FOODS INC. 99
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1989-01-01
Business code 311900
Sponsor’s telephone number 3158231300
Plan sponsor’s address 1 HANSEN ISLAND, LITTLE FALLS, NY, 13365

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing SUSAN PONTIUS
REDCO FOODS SALARIED 401(K) PLAN 2016 112736293 2019-12-23 REDCO FOODS, INC. 59
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2011-09-01
Business code 311900
Sponsor’s telephone number 3158231300
Plan sponsor’s address PO BOX 1262, SYRACUSE, NY, 13201

Signature of

Role Plan administrator
Date 2019-12-23
Name of individual signing SASCHA BRAEUER
Role Employer/plan sponsor
Date 2019-12-23
Name of individual signing SASCHA BRAEUER
REDCO FOODS INC. 401(K) PLAN 2016 112736293 2017-10-12 REDCO FOODS INC. 80
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1989-01-01
Business code 311900
Sponsor’s telephone number 3158231300
Plan sponsor’s address 1 HANSEN RD, LITTLE FALLS, NY, 13365

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing BROOKE STOWELL
REDCO FOODS, INC. 401(K) PLAN 2015 112736293 2016-06-23 REDCO FOODS, INC. 37
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1989-01-01
Business code 311900
Sponsor’s telephone number 3158231300
Plan sponsor’s address 1 HANSEN IS, LITTLE FALLS, NY, 13365

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing CARINE MADISON
REDCO FOODS SALARIED 401(K) PLAN 2015 112736293 2016-06-23 REDCO FOODS, INC. 49
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2011-09-01
Business code 311900
Sponsor’s telephone number 3158231300
Plan sponsor’s address 1 HANSEN ISLAND, LITTLE FALLS, NY, 13365

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing CARINE MADISON

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SASCHA BRAEUER Chief Executive Officer P.O. BOX 1262, SYRACUSE, NY, United States, 13201

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 125 East Jefferson Street, Suite 920, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2025-03-04 2025-03-04 Address ONE HANSEN ISLAND, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address P.O. BOX 1262, SYRACUSE, NY, 13201, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-02 2023-03-02 Address P.O. BOX 1262, SYRACUSE, NY, 13201, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-04 Address 125 East Jefferson Street, Suite 920, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address ONE HANSEN ISLAND, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-04 Address P.O. BOX 1262, SYRACUSE, NY, 13201, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 0.01
2022-04-28 2023-03-02 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 0.01
2019-04-19 2023-03-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304004661 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230302004327 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220921003449 2022-09-21 BIENNIAL STATEMENT 2021-03-01
190419000463 2019-04-19 CERTIFICATE OF CHANGE 2019-04-19
190305060918 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006099 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006738 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006043 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110325002801 2011-03-25 BIENNIAL STATEMENT 2011-03-01
070404002504 2007-04-04 BIENNIAL STATEMENT 2007-03-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HANSEN ISLAND 73632944 1986-11-28 1451144 1987-08-04
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1987-05-12
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements HANSEN ISLAND
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CONFECTIONARY PRODUCTS - NAMELY FUDGE
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use May 28, 1986
Use in Commerce May 28, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name REDCO FOODS INC.
Owner Address One Hansen Island Little Falls, NEW YORK UNITED STATES 13365
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name VIVIENNE W. NEARING
Correspondent Name/Address REDCO FOODS INC, 100 NORTHFIELD DR, WINDSOR, CONNECTICUT UNITED STATES 06095

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2011-10-20 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2011-10-20 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2007-03-20 CASE FILE IN TICRS
2006-12-23 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-12-23 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-12-19 ASSIGNED TO PARALEGAL
2006-10-17 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-10-17 TEAS SECTION 8 & 9 RECEIVED
1993-01-28 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-12-21 RESPONSE RECEIVED TO POST REG. ACTION
1992-11-19 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1992-08-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-08-04 REGISTERED-PRINCIPAL REGISTER
1987-05-12 PUBLISHED FOR OPPOSITION
1987-04-10 NOTICE OF PUBLICATION
1987-03-02 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-18 EXAMINER'S AMENDMENT MAILED
1987-02-13 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2007-03-20
SALADA 71699928 1955-12-13 635307 1956-10-02
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-04-21

Mark Information

Mark Literal Elements SALADA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TEA
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Nov. 28, 1955
Use in Commerce Nov. 28, 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name REDCO FOODS, INC.
Owner Address P.O. Box 1262 Syracuse, NEW YORK UNITED STATES 13201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anessa Owen Kramer
Docket Number 270957480565
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@honigman.com
Correspondent e-mail tjones@honigman.com, akramer@honigman.com, nkryzhan@honigman.com, trademark@honigman.com
Correspondent Name/Address Anessa Owen Kramer, Honigman LLP, 39400 Woodward Avenue, Suite 101, Bloomfield Hills, MICHIGAN UNITED STATES 48304-5151
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-01-28 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-01-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-01-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-01-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-01-28 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2020-12-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2020-12-07 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-12-07 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2020-12-07 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-12-07 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-12-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2016-04-21 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-04-21 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2016-04-21 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-04-18 TEAS SECTION 8 & 9 RECEIVED
2011-10-20 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2011-10-20 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-01-26 CASE FILE IN TICRS
2006-08-14 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2006-08-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-08-14 ASSIGNED TO PARALEGAL
2006-05-11 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-05-11 TEAS SECTION 8 & 9 RECEIVED
1996-12-18 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1996-10-02 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1976-10-02 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-04-21
"SALADA" 70031900 1898-07-27 31900 1898-08-23
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-09-01

Mark Information

Mark Literal Elements "SALADA"
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For TEA
International Class(es) 030
U.S Class(es) 046 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Dec. 31, 1892
Use in Commerce Dec. 31, 1892

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name REDCO FOODS, INC.
Owner Address P.O. Box 1262 Syracuse, NEW YORK UNITED STATES 13201
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anessa Owen Kramer
Docket Number 270957480563
Attorney Email Authorized Yes
Attorney Primary Email Address trademark@honigman.com
Correspondent e-mail tjones@honigman.com, trademark@honigman.com, nkryzhan@honigman.com, akramer@honigman.com
Correspondent Name/Address Anessa Owen Kramer, Honigman LLP, 39400 Woodward Avenue, Suite 101, Bloomfield Hills, MICHIGAN UNITED STATES 48304-5151
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2021-01-28 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2021-01-28 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2021-01-28 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2021-01-28 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2021-01-28 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2020-12-07 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2020-12-07 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2020-12-07 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2020-12-07 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2020-12-07 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2020-12-07 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2017-09-01 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-09-01 REGISTERED AND RENEWED (SIXTH RENEWAL - 10 YRS)
2017-09-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-08-30 TEAS SECTION 8 & 9 RECEIVED
2011-10-20 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2011-10-20 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2009-01-29 CASE FILE IN TICRS
2007-11-27 REGISTERED AND RENEWED (FIFTH RENEWAL - 10 YRS)
2007-11-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-11-27 ASSIGNED TO PARALEGAL
2007-09-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-09-19 TEAS SECTION 8 & 9 RECEIVED
1988-08-23 REGISTERED AND RENEWED (FOURTH RENEWAL - 20 YRS)
1988-08-12 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1968-08-23 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343174454 0215800 2018-05-22 ONE HANSEN ISLAND, LITTLE FALLS, NY, 13365
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-05-22
Case Closed 2019-05-13

Related Activity

Type Referral
Activity Nr 1338218
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2018-07-02
Abatement Due Date 2018-07-13
Current Penalty 6791.0
Initial Penalty 9054.0
Final Order 2018-07-27
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(c): The employer did not provide, and ensure each employee used, a safe means of access and egress to and from walking-working surfaces: a) Tea Room, on or about 5/7/18: Line 4 Cello Machine/Case Packer, access under the conveyor line was not guarded to prevent employees from crawling under the conveying line to access the control panel for the Cello machine. b) Tea Room, on or about 5/22/18: Line 3 CelloMachine/Case Packer, access under the conveyor line was not guarded to prevent employees from crawling under the conveying line to access the control panel for the Cello machine. Abatement certification must be submitted for instance b.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2018-07-02
Abatement Due Date 2018-07-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-27
Nr Instances 2
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Tea Room, on or about 5/7/18: Line 4 Cello Machine/Case Packer, access under the conveyor line was not guarded to prevent employees from contact with moving plastic chain conveyor. b) Tea Room, on or about 5/22/18: Line 3 Cell Machine/Case Packer, access under the conveyor line was not guarded to prevent employees from contact with moving plastic chain conveyor. Abatement certification must be submitted for instance b.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2018-07-02
Abatement Due Date 2018-08-06
Current Penalty 3665.0
Initial Penalty 5497.0
Final Order 2018-07-27
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): The lockout/tagout procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, and the means to enforce compliance including, but not limited to, the following: (A) A specific statement of the intended use of the procedure; (B) Specific procedural steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy; (C) Specific procedural steps for the placement, removal and transfer of lockout devices or tagout devices and the responsibility for them; and (D) Specific requirements for testing a machine or equipment to determine and verify the effectiveness of lockout devices, tagout devices, and other energy control measures: a) At the establishment, on or about 5/22/18: The written lockout/tagout procedures were not adequate for, including, but not limited to cello wrappers, case packers, etc., in that they did not clearly and specifically outline the scope, purpose, authorization, rules and techniques to be utilized for the control of hazardous energy. Abatement certification must be submitted for this item.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2018-07-02
Abatement Due Date 2018-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-27
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) At the establishment, on or about 5/22/18: Annual inspection of the lockout/tagout procedures were not being conducted to ensure that the procedures and requirements of the standard were being followed. The last annual inspections were conducted January, 2015. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-07-02
Current Penalty 1000.0
Initial Penalty 5497.0
Final Order 2018-07-27
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: a) At the establishment, on or about 5/7/18: The employer did not notify OSHA within 24 hours of a work-related incident that resulted in the hospitalization of an employee.
340679521 0215800 2015-06-02 ONE HANSEN ISLAND, LITTLE FALLS, NY, 13365
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-06-02
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-06-04
302692934 0215800 2000-10-23 ONE HANSEN ISLAND, LITTLE FALLS, NY, 13365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-24
Emphasis L: FOODPRO, S: FOOD PROCESSING
Case Closed 2001-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-12-04
Abatement Due Date 2001-01-05
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-12-04
Abatement Due Date 2001-02-02
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 14
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2000-12-04
Abatement Due Date 2001-02-02
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2000-12-04
Abatement Due Date 2001-02-02
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2000-12-04
Abatement Due Date 2001-02-02
Nr Instances 4
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2000-12-04
Abatement Due Date 2001-02-02
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-12-04
Abatement Due Date 2000-12-28
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 13
Nr Exposed 6
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-12-04
Abatement Due Date 2001-01-05
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 6
Nr Exposed 3
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2000-12-04
Abatement Due Date 2000-12-22
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2000-12-04
Abatement Due Date 2001-01-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2000-12-04
Abatement Due Date 2000-12-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2000-12-04
Abatement Due Date 2001-01-05
Nr Instances 60
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100254 D09 III
Issuance Date 2000-12-04
Abatement Due Date 2000-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2000-12-04
Abatement Due Date 2001-01-05
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2000-12-04
Abatement Due Date 2000-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
302692942 0215800 2000-10-23 ONE HANSEN ISLAND, LITTLE FALLS, NY, 13365
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-10-24
Emphasis L: FOODPRO, S: FOOD PROCESSING
Case Closed 2001-01-16

Related Activity

Type Complaint
Activity Nr 203096185
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2000-12-01
Abatement Due Date 2000-12-06
Current Penalty 267.6
Initial Penalty 446.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-12-04
Abatement Due Date 2000-12-22
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2000-12-04
Abatement Due Date 2001-01-06
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-12-01
Abatement Due Date 2000-12-06
Nr Instances 2
Nr Exposed 2
Gravity 01
113937825 0215800 1993-12-29 ONE HANSEN ISLAND, LITTLE FALLS, NY, 13365
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-12-29
Case Closed 1994-01-19

Related Activity

Type Complaint
Activity Nr 74516766
Safety Yes
107651499 0215800 1990-01-11 ONE HANSEN ISLAND, LITTLE FALLS, NY, 13365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-11
Case Closed 1990-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-02-08
Abatement Due Date 1990-02-11
Current Penalty 336.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 10
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-02-08
Abatement Due Date 1990-02-11
Current Penalty 224.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 1990-02-08
Abatement Due Date 1990-02-11
Current Penalty 224.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1990-02-08
Abatement Due Date 1990-02-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1990-02-08
Abatement Due Date 1990-02-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900435 Other Contract Actions 2009-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-04-13
Termination Date 2010-04-21
Date Issue Joined 2009-07-10
Pretrial Conference Date 2009-08-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name REDCO FOODS, INC.
Role Plaintiff
Name FULL MOTION MARKETING, ,
Role Defendant
0101184 Labor Management Relations Act 2001-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-07-24
Termination Date 2002-11-04
Date Issue Joined 2001-09-13
Pretrial Conference Date 2001-11-08
Section 0185
Status Terminated

Parties

Name HAZZARD
Role Plaintiff
Name REDCO FOODS, INC.
Role Defendant
0000340 Civil Rights Employment 2000-02-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2000-02-25
Termination Date 2002-02-20
Date Issue Joined 2000-04-28
Section 1210
Status Terminated

Parties

Name SEROW
Role Plaintiff
Name REDCO FOODS, INC.
Role Defendant
9504925 Bankruptcy Withdrawal 28 USC 157 1995-06-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-29
Termination Date 1997-11-19
Date Issue Joined 1995-06-29
Section 0157

Parties

Name ST. JOHNSBURY
Role Plaintiff
Name REDCO FOODS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State