Search icon

TASTY BREAD PRODUCTS INC.

Company Details

Name: TASTY BREAD PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1965 (59 years ago)
Date of dissolution: 26 Dec 1986
Entity Number: 193208
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 112 WASHINGTON AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN C. FERLAINO DOS Process Agent 112 WASHINGTON AVENUE, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
C204137-2 1993-10-25 ASSUMED NAME CORP INITIAL FILING 1993-10-25
B439521-5 1986-12-26 CERTIFICATE OF MERGER 1986-12-26
530362-4 1965-12-07 CERTIFICATE OF INCORPORATION 1965-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17539099 0214700 1985-12-04 191 SWEET HOLLOW RD., OLD BETHPAGE, NY, 11714
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-12-04
Case Closed 1985-12-04

Related Activity

Type Inspection
Activity Nr 17538083
17538083 0214700 1985-10-17 191 SWEET HOLLOW RD., OLD BETHPAGE, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1985-10-28
Abatement Due Date 1985-11-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-10-28
Abatement Due Date 1985-11-22
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-10-28
Abatement Due Date 1985-11-22
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-10-28
Abatement Due Date 1985-11-22
Nr Instances 6
Nr Exposed 6
11461837 0214700 1983-01-12 191 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-12
Case Closed 1983-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1983-01-14
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-01-14
Abatement Due Date 1983-01-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-01-14
Abatement Due Date 1983-01-12
Nr Instances 1
11443009 0214700 1977-09-15 191 BETHPAGE SWEET HOLLOW ROAD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-16
Case Closed 1977-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1977-09-22
Abatement Due Date 1977-10-19
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-09-22
Abatement Due Date 1977-09-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C02 III
Issuance Date 1977-09-22
Abatement Due Date 1977-10-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-09-22
Abatement Due Date 1977-10-19
Nr Instances 1
11439411 0214700 1975-10-02 191 BETHPAGE SWEETHOLLOW ROAD, Bethpage, NY, 11804
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1984-03-10
11439155 0214700 1975-08-14 191 BETHPAGE SWEET HOLLOW RD, Bethpage, NY, 11804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 D01 X
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-20
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-20
Abatement Due Date 1975-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 15
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-08-20
Abatement Due Date 1975-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-08-20
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1975-08-20
Abatement Due Date 1975-09-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-08-20
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100263 E01 VA0
Issuance Date 1975-08-20
Abatement Due Date 1975-10-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100023
Issuance Date 1975-08-20
Abatement Due Date 1975-09-24
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1975-08-20
Abatement Due Date 1975-08-22
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State