Search icon

SPIESMAN SPECIALTY BAKERIES, INC.

Company Details

Name: SPIESMAN SPECIALTY BAKERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1957 (67 years ago)
Date of dissolution: 21 Feb 2001
Entity Number: 167601
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 132 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401
Principal Address: 324 CIRCLE DR, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 LOUNSBURY PLACE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
RANDY SPIESMAN Chief Executive Officer 324 CIRCLE DR, HURLEY, NY, United States, 12443

History

Start date End date Type Value
1995-03-28 1999-09-30 Address 132 LOUNSBURY PLACE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1995-03-28 1999-09-30 Address 132 LOUNSBURY PLACE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1957-09-25 1995-03-28 Address 39 EAST UNION ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181107021 2018-11-07 ASSUMED NAME CORP INITIAL FILING 2018-11-07
010221000037 2001-02-21 CERTIFICATE OF DISSOLUTION 2001-02-21
990930002433 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970905002037 1997-09-05 BIENNIAL STATEMENT 1997-09-01
950328002256 1995-03-28 BIENNIAL STATEMENT 1993-09-01
78779 1957-09-25 CERTIFICATE OF INCORPORATION 1957-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10703114 0213100 1982-08-31 201 FOXHALL AVE, Kingston, NY, 12401
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-31
Case Closed 1982-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State