Search icon

FAY-MAR BAKE SHOP, INC.

Company Details

Name: FAY-MAR BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1964 (60 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 180796
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 82-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAY-MAR BAKE SHOP, INC. DOS Process Agent 82-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
20070607013 2007-06-07 ASSUMED NAME CORP INITIAL FILING 2007-06-07
DP-961139 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
460859 1964-10-23 CERTIFICATE OF INCORPORATION 1964-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11846227 0215600 1975-11-11 82-11 ROOSEVELT AVE, New York -Richmond, NY, 11372
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1975-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-17
Abatement Due Date 1975-12-22
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-17
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-11-17
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-11-17
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-11-17
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 A03
Issuance Date 1975-11-17
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1975-11-17
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100263 C08
Issuance Date 1975-11-17
Abatement Due Date 1975-12-22
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-17
Abatement Due Date 1975-11-20
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100263 E01 VA
Issuance Date 1975-11-17
Abatement Due Date 1975-12-22
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State