Search icon

NARCISO BAKERY SHOPS, INC.

Company Details

Name: NARCISO BAKERY SHOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1967 (58 years ago)
Date of dissolution: 20 Oct 1988
Entity Number: 205431
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 4379 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARCISO BAKERY SHOPS, INC. DOS Process Agent 4379 WHITE PLAINS ROAD, BRONX, NY, United States, 10467

Filings

Filing Number Date Filed Type Effective Date
C212196-2 1994-06-23 ASSUMED NAME CORP INITIAL FILING 1994-06-23
B697458-3 1988-10-20 CERTIFICATE OF DISSOLUTION 1988-10-20
595335-4 1967-01-04 CERTIFICATE OF INCORPORATION 1967-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12092631 0235500 1978-05-31 3666 WHITE PLAINS AVENUE, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-31
Case Closed 1984-03-10
12061016 0235500 1975-12-29 3666 WHITE PLAINS ROAD, New York -Richmond, NY, 10467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1976-10-05

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-16
Abatement Due Date 1976-02-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100263 C01
Issuance Date 1976-01-16
Abatement Due Date 1976-02-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-16
Abatement Due Date 1976-02-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-01-16
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-16
Abatement Due Date 1976-01-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-01-16
Abatement Due Date 1976-02-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 050211
Issuance Date 1976-01-16
Abatement Due Date 1976-02-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State