Search icon

ZITO SONS BAKERY, INC.

Company Details

Name: ZITO SONS BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1965 (59 years ago)
Entity Number: 192373
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 37 CORNELIA ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIUS ZITO DOS Process Agent 37 CORNELIA ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JULIUS ZITO Chief Executive Officer 37 CORNELIA ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1965-11-08 1992-12-08 Address 259 BLEEKER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031027002597 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011121002321 2001-11-21 BIENNIAL STATEMENT 2001-11-01
000125002071 2000-01-25 BIENNIAL STATEMENT 1999-11-01
971125002202 1997-11-25 BIENNIAL STATEMENT 1997-11-01
931201002004 1993-12-01 BIENNIAL STATEMENT 1993-11-01
C198569-2 1993-04-08 ASSUMED NAME CORP INITIAL FILING 1993-04-08
921208002674 1992-12-08 BIENNIAL STATEMENT 1992-11-01
525538-4 1965-11-08 CERTIFICATE OF INCORPORATION 1965-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11812393 0215000 1975-09-29 259 BLEECKER STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1975-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-06
Abatement Due Date 1975-10-30
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-09
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-09
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State