Search icon

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-15
Type:
Complaint
Address:
250 CUMBERLAND STREET, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State