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
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