Search icon

STROEHMANN BAKERIES, INC.

Company Details

Name: STROEHMANN BAKERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1986 (38 years ago)
Date of dissolution: 01 Jan 2010
Entity Number: 1134349
ZIP code: 12205
County: Queens
Place of Formation: Delaware
Principal Address: 255 BUSINESS CENTER DRIVE, HORSHAM, PA, United States, 19044
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITAL SERVICES INC Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
GARY PRINCE Chief Executive Officer 255 BUSINESS CENTER DRIVE, HORSHAM, PA, United States, 19044

History

Start date End date Type Value
2001-01-16 2009-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-22 2009-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2001-01-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-03-14 2001-01-16 Address STROEHMANN BAKERIES INC, 255 BUSINESS CENTER DRIVE, HORSHOM, PA, 19044, USA (Type of address: Principal Executive Office)
1993-06-03 1994-03-14 Address % TAYSTEE BAKING CO., INC., 255 BUSINESS CENTER DRIVE, HORSHOM, PA, 19044, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091223000626 2009-12-23 CERTIFICATE OF MERGER 2010-01-01
090929000311 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
090102002899 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061214002477 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050131002081 2005-01-31 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-10
Type:
Planned
Address:
130-17 23RD AVENUE, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-24
Type:
Prog Related
Address:
111 2ND STREET, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-27
Type:
Planned
Address:
111 N. SECOND STREET, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2004-03-03
Type:
Planned
Address:
612 VESTAL PARKWAY WEST, VESTAL, NY, 13850
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
2001-11-07
Type:
Planned
Address:
111 N. SECOND STREET, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State