Search icon

ORZA BAKERY, INC.

Company Details

Name: ORZA BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1959 (66 years ago)
Entity Number: 121216
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 261-63 NEW MAIN STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261-63 NEW MAIN STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ANTHONY L. ORZA Chief Executive Officer 261-63 NEW MAIN STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2001-07-20 2007-08-02 Address 261-63 NEW MAIN ST., YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2001-07-20 2007-08-02 Address 261-63 NEW MAIN ST., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2001-07-20 2007-08-02 Address 261-63 NEW MAIN ST., YONKERS, NY, 10701, USA (Type of address: Service of Process)
2001-03-15 2001-07-20 Address 64-22 MADISON ST., RIDGEWOOD, NY, 11385, 4607, USA (Type of address: Principal Executive Office)
2001-03-15 2001-07-20 Address 64-22 MADISON ST, RIDGEWOOD, NY, 11385, 4607, USA (Type of address: Chief Executive Officer)
1997-07-21 2001-03-15 Address 261 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-07-21 2001-03-15 Address 450 BLINN RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-07-21 Address 261 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-03-18 2001-07-20 Address 261 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1993-03-18 1997-07-21 Address 261 NEW MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070802002486 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051003002339 2005-10-03 BIENNIAL STATEMENT 2005-07-01
010720002157 2001-07-20 BIENNIAL STATEMENT 2001-07-01
010315002050 2001-03-15 BIENNIAL STATEMENT 2001-07-01
990817002294 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970721002458 1997-07-21 BIENNIAL STATEMENT 1997-07-01
950519002144 1995-05-19 BIENNIAL STATEMENT 1993-07-01
930318002597 1993-03-18 BIENNIAL STATEMENT 1992-07-01
B410905-2 1986-10-09 ASSUMED NAME CORP INITIAL FILING 1986-10-09
169537 1959-07-14 CERTIFICATE OF INCORPORATION 1959-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307662155 0216000 2004-12-09 261 NEW MAIN STREET, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-01-04
Emphasis S: SMALL BUSINESSES
Case Closed 2005-01-21

Related Activity

Type Referral
Activity Nr 202028049
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-01-10
Abatement Due Date 2005-01-13
Current Penalty 525.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2005-01-10
Abatement Due Date 2005-01-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2005-01-10
Abatement Due Date 2005-01-13
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2005-01-10
Abatement Due Date 2005-01-13
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-01-10
Abatement Due Date 2005-01-13
Nr Instances 1
Nr Exposed 4
Gravity 01
307662080 0216000 2004-12-07 261 NEW MAIN STREET, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-12-10
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-12-13

Related Activity

Type Referral
Activity Nr 202028031
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100263 C02
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100263 F03
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100263 H01
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100263 I01
Issuance Date 2004-12-30
Abatement Due Date 2005-01-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100263 L09 II
Issuance Date 2004-12-30
Abatement Due Date 2005-02-17
Nr Instances 1
Nr Exposed 4
Gravity 01
106719891 0216000 1996-04-29 261 NEW MAIN STREET, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-05-13
Case Closed 1996-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1996-05-17
Abatement Due Date 1996-06-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1996-05-17
Abatement Due Date 1996-06-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1996-05-17
Abatement Due Date 1996-06-06
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004B
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-14
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-09
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1996-05-17
Abatement Due Date 1996-06-09
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-05-17
Abatement Due Date 1996-06-09
Nr Instances 1
Nr Exposed 10
Gravity 01
106993173 0213100 1990-02-20 261-263 NEW MAIN STREET, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-20
Case Closed 1990-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-03-21
Abatement Due Date 1990-04-02
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
1716455 0213100 1985-02-04 261-263 NEW MAIN ST, YONKERS, NY, 10701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1985-02-04
10732097 0213100 1982-08-04 261 NEW MAIN ST, Yonkers, NY, 12701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1984-03-10
12084612 0235500 1978-03-14 261 NEW MAIN STREET, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-14
Case Closed 1984-03-10
12124632 0235500 1976-03-22 261 NEW MAIN STREET, Yonkers, NY, 10701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1984-03-10
12081790 0235500 1976-02-05 261 NEW MAIN STREET, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-05
Case Closed 1976-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 B01
Issuance Date 1976-02-17
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-17
Abatement Due Date 1976-03-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-17
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-17
Abatement Due Date 1976-03-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-17
Abatement Due Date 1976-02-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State