Name: | E.J. JAROSZ BAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1955 (70 years ago) |
Date of dissolution: | 12 Aug 2009 |
Entity Number: | 103628 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 180 ONTARIO STREET, COHOES, NY, United States, 12047 |
Principal Address: | 31 LEONARDO DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 ONTARIO STREET, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
EDWARD JAROSZ | Chief Executive Officer | 180 ONTARIO STREET, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-15 | 2007-05-09 | Address | 180 ONTARIO STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1997-05-12 | 2007-05-09 | Address | 31 LEONARDO DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1995-06-19 | 2007-05-09 | Address | 180 ONTARIO ST, COHOES, NY, 12047, 3204, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 1997-05-12 | Address | 77 PERSHING AVE, 180 ONTARIO ST, COHOES, NY, 12047, 3204, USA (Type of address: Principal Executive Office) |
1995-06-19 | 2004-03-15 | Address | 180 ONTARIO ST, COHOES, NY, 12047, 3204, USA (Type of address: Service of Process) |
1992-12-16 | 1995-06-19 | Address | 180 ONTARIO ST, 77 PERSHING AVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1995-06-19 | Address | 180 ONTARIO ST, 77 PERSHING AVE, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1995-06-19 | Address | 180 ONTARIO ST, 77 PERSHING AVE, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1955-05-27 | 1992-12-16 | Address | 77 PERSHING AVE., COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090812000503 | 2009-08-12 | CERTIFICATE OF DISSOLUTION | 2009-08-12 |
090417002351 | 2009-04-17 | BIENNIAL STATEMENT | 2009-05-01 |
070509003150 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050630002088 | 2005-06-30 | BIENNIAL STATEMENT | 2005-05-01 |
040315000813 | 2004-03-15 | CERTIFICATE OF AMENDMENT | 2004-03-15 |
030429002403 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010507002729 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990506002534 | 1999-05-06 | BIENNIAL STATEMENT | 1999-05-01 |
970512002090 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
950619002229 | 1995-06-19 | BIENNIAL STATEMENT | 1993-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107515173 | 0213100 | 1991-05-21 | 77 PERSHING AVE, COHOES, NY, 12047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-07-08 |
Current Penalty | 485.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-07-08 |
Current Penalty | 485.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-07-08 |
Current Penalty | 485.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 D01 I |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-07-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-07-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 G02 II |
Issuance Date | 1991-06-04 |
Abatement Due Date | 1991-07-08 |
Nr Instances | 5 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-01-24 |
Case Closed | 1985-01-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State