Search icon

ROCHESTER BAKERY, INC.

Company Details

Name: ROCHESTER BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1965 (60 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 183289
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 714 UNION TRUST BLDG., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER BAKERY, INC. DOS Process Agent 714 UNION TRUST BLDG., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
C314120-1 2002-03-26 ASSUMED NAME CORP DISCONTINUANCE 2002-03-26
C259595-2 1998-04-29 ASSUMED NAME CORP INITIAL FILING 1998-04-29
DP-869276 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
475151 1965-01-13 CERTIFICATE OF INCORPORATION 1965-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11966306 0235400 1981-02-02 1252 NORTH GOODMAN ST, Rochester, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-03
Case Closed 1981-04-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-02-23
Abatement Due Date 1981-03-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-02-23
Abatement Due Date 1981-03-02
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-02-23
Abatement Due Date 1981-03-02
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-02-23
Abatement Due Date 1981-03-02
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1981-02-23
Abatement Due Date 1981-03-02
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State