Search icon

WALDBAUM, INC.

Headquarter

Company Details

Name: WALDBAUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1921 (103 years ago)
Date of dissolution: 21 Jul 2021
Entity Number: 16528
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446
Address: 100 wall st, ste 503, NEW YORK, United States, 10005

Contact Details

Phone +1 718-531-7640

Phone +1 201-571-4187

Phone +1 718-999-9999

Phone +1 718-966-8336

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of WALDBAUM, INC., CONNECTICUT 0073686 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
104184 2 PARAGON DRIVE, MONTVALE, NJ, 07645 2 PARAGON DRIVE, MONTVALE, NJ, 07645 201-573-9700

Filings since 2012-01-20

Form type T-3/A
File number 022-28968-48
Filing date 2012-01-20
File View File

Filings since 2012-01-13

Form type T-3
File number 022-28968-48
Filing date 2012-01-13
File View File

Filings since 2010-08-03

Form type EFFECT
File number 333-166597-24
Filing date 2010-08-03
File View File

Filings since 2010-07-29

Form type S-3/A
File number 333-166597-24
Filing date 2010-07-29
File View File

Filings since 2010-05-06

Form type S-3
File number 333-166597-24
Filing date 2010-05-06
File View File

DOS Process Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 100 wall st, ste 503, NEW YORK, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGARRY Chief Executive Officer 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Licenses

Number Status Type Date End date
1100783-DCA Inactive Business 2002-02-05 2005-12-31
1100784-DCA Inactive Business 2002-02-05 2008-12-31
1100786-DCA Inactive Business 2002-01-31 2008-12-31
1100785-DCA Inactive Business 2002-01-31 2005-12-31
1085062-DCA Inactive Business 2001-06-19 2008-12-31
1046652-DCA Inactive Business 2000-12-18 2008-12-31
1054502-DCA Inactive Business 2000-12-18 2008-12-31
1047002-DCA Inactive Business 2000-12-18 2008-12-31
1069507-DCA Inactive Business 2000-12-18 2009-12-31
1041134-DCA Inactive Business 2000-12-18 2008-12-31

History

Start date End date Type Value
2022-03-08 2021-07-29 Address 100 wall st, ste 503, NEW YORK, 10005, USA (Type of address: Service of Process)
2022-03-08 2021-07-29 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2021-07-21 2021-07-29 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 1
2019-03-08 2022-03-08 Address 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2015-12-21 2019-03-08 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2014-01-16 2015-12-21 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2013-06-27 2022-03-08 Address 16 COURT STE 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process)
2012-01-13 2014-01-16 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2008-01-03 2012-01-13 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2006-02-17 2008-01-03 Address 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210729002598 2021-07-29 CERTIFICATE OF CHANGE BY AGENT 2021-07-29
220308000197 2021-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-21
191210060546 2019-12-10 BIENNIAL STATEMENT 2019-12-01
190308060342 2019-03-08 BIENNIAL STATEMENT 2017-12-01
151221002026 2015-12-21 BIENNIAL STATEMENT 2015-12-01
140116002144 2014-01-16 BIENNIAL STATEMENT 2013-12-01
130627001071 2013-06-27 CERTIFICATE OF CHANGE 2013-06-27
120113002280 2012-01-13 BIENNIAL STATEMENT 2011-12-01
20100720032 2010-07-20 ASSUMED NAME CORP INITIAL FILING 2010-07-20
100114002017 2010-01-14 BIENNIAL STATEMENT 2009-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-20 No data 25817 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-17 No data 2149 RALPH AVE, Brooklyn, BROOKLYN, NY, 11234 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 3510 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 3510 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-27 No data 3510 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-29 No data 15301 10TH AVE, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-19 2015-07-10 Advertising/General Yes 7.00 Cash Amount
2014-04-10 2014-04-25 Surcharge/Overcharge Yes 9.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
349557 CNV_SI INVOICED 2013-10-01 20 SI - Certificate of Inspection fee (scales)
349606 CNV_SI INVOICED 2013-09-19 260 SI - Certificate of Inspection fee (scales)
349354 CNV_SI INVOICED 2013-09-17 300 SI - Certificate of Inspection fee (scales)
342429 CNV_SI INVOICED 2012-11-26 180 SI - Certificate of Inspection fee (scales)
343281 CNV_SI INVOICED 2012-11-13 280 SI - Certificate of Inspection fee (scales)
335991 CNV_SI INVOICED 2012-05-30 400 SI - Certificate of Inspection fee (scales)
314790 CNV_SI INVOICED 2010-12-29 560 SI - Certificate of Inspection fee (scales)
477054 RENEWAL INVOICED 2009-12-14 110 CRD Renewal Fee
476020 RENEWAL INVOICED 2009-12-14 110 CRD Renewal Fee
102779 SS VIO INVOICED 2009-09-21 50 SS - State Surcharge (Tobacco)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17777145 0215000 1993-01-21 663 NEPTUNE AVENUE, BROOKLYN, NY, 11236
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-01-21
Case Closed 1993-03-30

Related Activity

Type Complaint
Activity Nr 72772619
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-03-03
Abatement Due Date 1993-03-07
Current Penalty 1220.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-03-03
Abatement Due Date 1993-03-08
Current Penalty 730.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-03-03
Abatement Due Date 1993-03-16
Current Penalty 730.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
11845831 0215600 1975-04-25 155-15 AGUILAR AVE, Fluvanna, NY, 11365
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-25
Case Closed 1984-03-10
11888336 0215600 1975-03-04 155-15 AGUILAR AVE, Fluvanna, NY, 11365
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-04
Case Closed 1975-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-03-07
Abatement Due Date 1975-03-11
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-03-07
Abatement Due Date 1975-04-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-03-07
Abatement Due Date 1975-03-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State