-
Home Page
›
-
Counties
›
-
Monroe
›
-
14622
›
-
PARK AVENUE BAKERY, INC.
Company Details
Name: |
PARK AVENUE BAKERY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Apr 1997 (28 years ago)
|
Date of dissolution: |
22 Apr 2010 |
Entity Number: |
2130768 |
ZIP code: |
14622
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
183 SCHNACKEL DRIVE, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
CAROL S ZANGHI
|
Chief Executive Officer
|
183 SCHNACKEL DRIVE, ROCHESTER, NY, United States, 14622
|
DOS Process Agent
Name |
Role |
Address |
CAROL S ZANGHI
|
DOS Process Agent
|
183 SCHNACKEL DRIVE, ROCHESTER, NY, United States, 14622
|
History
Start date |
End date |
Type |
Value |
1997-04-07
|
1999-04-28
|
Address
|
183 SCHANCKEL DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100422000846
|
2010-04-22
|
CERTIFICATE OF DISSOLUTION
|
2010-04-22
|
070419002826
|
2007-04-19
|
BIENNIAL STATEMENT
|
2007-04-01
|
050513002796
|
2005-05-13
|
BIENNIAL STATEMENT
|
2005-04-01
|
030313000046
|
2003-03-13
|
ANNULMENT OF DISSOLUTION
|
2003-03-13
|
DP-1609084
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
990428002424
|
1999-04-28
|
BIENNIAL STATEMENT
|
1999-04-01
|
970407000898
|
1997-04-07
|
CERTIFICATE OF INCORPORATION
|
1997-04-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
309391241
|
0213600
|
2005-11-15
|
250 CUMBERLAND STREET, ROCHESTER, NY, 14605
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2005-11-15
|
Case Closed |
2006-01-10
|
Related Activity
Type |
Complaint |
Activity Nr |
204900021 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100022 A02 |
Issuance Date |
2005-12-01 |
Abatement Due Date |
2005-12-12 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Complaint |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100037 B02 |
Issuance Date |
2005-12-01 |
Abatement Due Date |
2005-12-12 |
Initial Penalty |
525.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Related Event Code (REC) |
Complaint |
Gravity |
05 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100157 C01 |
Issuance Date |
2005-12-01 |
Abatement Due Date |
2005-12-12 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State