Search icon

ISRAEL BEIGEL BAKING CO., INC.

Company Details

Name: ISRAEL BEIGEL BAKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1277030
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 74 CHAUNCEY ST., BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISRAEL BEIGEL BAKING CO., INC. DOS Process Agent 74 CHAUNCEY ST., BROOKLYN, NY, United States, 11233

Filings

Filing Number Date Filed Type Effective Date
DP-754064 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B662452-4 1988-07-13 CERTIFICATE OF INCORPORATION 1988-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311225627 0215000 2007-08-03 551 WAVERLY AVENUE, BROOKLYN, NY, 11238
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-10-24
Case Closed 2007-11-28

Related Activity

Type Referral
Activity Nr 202647921
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B05
Issuance Date 2007-10-30
Abatement Due Date 2007-11-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 98
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2007-10-30
Abatement Due Date 2007-11-07
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2007-10-30
Abatement Due Date 2007-11-07
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2007-10-30
Abatement Due Date 2007-11-07
Nr Instances 1
Nr Exposed 98
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2007-10-30
Abatement Due Date 2007-11-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-10-30
Abatement Due Date 2007-11-07
Nr Instances 1
Nr Exposed 2
Gravity 01
100601202 0215000 1990-12-19 372 SOUTH 4TH STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-19
Case Closed 1991-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1991-02-19
Abatement Due Date 1991-02-22
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-02-19
Abatement Due Date 1991-03-26
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1991-02-19
Abatement Due Date 1991-03-25
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1991-02-19
Abatement Due Date 1991-03-25
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1991-02-19
Abatement Due Date 1991-02-22
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1991-02-19
Abatement Due Date 1991-02-22
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-02-19
Abatement Due Date 1991-02-22
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-02-19
Abatement Due Date 1991-02-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
1084177 0215000 1984-09-05 372-374 SOUTH 4TH STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-09-05
Case Closed 1984-09-06
11685849 0235300 1975-05-28 372 SOUTH FOURTH STREET, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-28
Case Closed 1984-03-10
11671419 0235300 1975-04-15 372 SOUTH FOURTH STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-15
Case Closed 1975-06-19

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-23
Abatement Due Date 1975-05-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 G02
Issuance Date 1975-04-23
Abatement Due Date 1975-05-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100263 F01
Issuance Date 1975-04-23
Abatement Due Date 1975-05-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-04-23
Abatement Due Date 1975-05-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 B02 I
Issuance Date 1975-04-23
Abatement Due Date 1975-05-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100263 L03 IIB0
Issuance Date 1975-04-23
Abatement Due Date 1975-05-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-04-23
Abatement Due Date 1975-04-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-04-23
Abatement Due Date 1975-04-29
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-04-23
Abatement Due Date 1975-04-29
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104294 Employee Retirement Income Security Act (ERISA) 2011-09-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-08
Termination Date 2012-01-13
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE BAKERY ,
Role Plaintiff
Name ISRAEL BEIGEL BAKING CO., INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State