Search icon

HAUPPAUGE BAKERY, INC.

Company Details

Name: HAUPPAUGE BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1964 (61 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 177990
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 29 HOWELL DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAUPPAUGE BAKERY, INC. DOS Process Agent 29 HOWELL DRIVE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
20080610031 2008-06-10 ASSUMED NAME CORP INITIAL FILING 2008-06-10
DP-565450 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
444451 1964-07-06 CERTIFICATE OF INCORPORATION 1964-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11555836 0214700 1977-01-12 383 NESCONSET HWAY, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-12
Case Closed 1977-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-14
Abatement Due Date 1977-01-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-14
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-01-14
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-14
Abatement Due Date 1977-02-16
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-01-14
Abatement Due Date 1977-02-16
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-01-14
Abatement Due Date 1977-02-16
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-01-14
Abatement Due Date 1977-02-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State