Search icon

DILASCIA BAKERY, INC.

Company Details

Name: DILASCIA BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1962 (63 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 147193
ZIP code: 00000
County: Broome
Place of Formation: New York
Address: 222 COURT STREET, BINGHAMTON, NY, United States, 00000

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 COURT STREET, BINGHAMTON, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-1374022 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C221530-2 1995-04-06 ASSUMED NAME CORP INITIAL FILING 1995-04-06
323549 1962-04-27 CERTIFICATE OF INCORPORATION 1962-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102649662 0215800 1988-06-21 222 COURT ST., BINGHAMTON, NY, 13901
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-06-21

Related Activity

Type Inspection
Activity Nr 102647831
102647831 0215800 1988-03-31 222 COURT ST., BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-31
Case Closed 1988-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-04-12
Abatement Due Date 1988-04-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1988-04-12
Abatement Due Date 1988-04-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-04-12
Abatement Due Date 1988-04-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1988-04-12
Abatement Due Date 1988-04-21
Nr Instances 6
Nr Exposed 40
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1988-04-12
Abatement Due Date 1988-04-21
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-04-12
Abatement Due Date 1988-04-21
Nr Instances 1
Nr Exposed 25
1017375 0215800 1984-12-06 222 COURT ST, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-12-06
Case Closed 1984-12-06
12014023 0215800 1982-01-21 222 COURT ST, Binghamton, NY, 13901
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-21
Case Closed 1982-01-21
12008637 0215800 1978-09-28 222 COURT STREET, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1978-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-04
Abatement Due Date 1978-10-27
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-10-04
Abatement Due Date 1978-10-27
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-10-04
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 C01
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-10-04
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1978-10-04
Abatement Due Date 1978-10-07
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State