Search icon

STAR OF DAVID BAGEL CORP.

Company Details

Name: STAR OF DAVID BAGEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1967 (58 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 213768
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS SIROTA DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
20090410070 2009-04-10 ASSUMED NAME CORP INITIAL FILING 2009-04-10
DP-586016 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
636665-4 1967-09-05 CERTIFICATE OF INCORPORATION 1967-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11836590 0215600 1978-05-30 67-11 MAIN STREET, New York -Richmond, NY, 11367
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1984-03-10
11844867 0215600 1978-01-13 67 11 MAIN STREET, New York -Richmond, NY, 11367
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-13
Case Closed 1978-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-01-23
Abatement Due Date 1978-02-21
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1978-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-23
Abatement Due Date 1978-01-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-01-23
Abatement Due Date 1978-02-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State