Search icon

WOODSIDE BAKE SHOP INC.

Company Details

Name: WOODSIDE BAKE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1958 (66 years ago)
Date of dissolution: 16 Oct 1987
Entity Number: 115696
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: 507-5TH AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ALLAN J. MOROKNEK DOS Process Agent 507-5TH AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C169876-2 1990-09-27 ASSUMED NAME CORP INITIAL FILING 1990-09-27
B555314-4 1987-10-16 CERTIFICATE OF DISSOLUTION 1987-10-16
138396 1958-12-31 CERTIFICATE OF INCORPORATION 1958-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11879350 0215600 1976-02-11 39 61 61STREET, NY, 11377
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-11
Case Closed 1984-03-10
11879236 0215600 1976-01-02 39-61 61TH ST, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-02
Case Closed 1976-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-01-12
Abatement Due Date 1976-02-06
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-12
Abatement Due Date 1976-02-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-12
Abatement Due Date 1976-02-06
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-12
Abatement Due Date 1976-02-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-01-12
Abatement Due Date 1976-02-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State