Search icon

PECHTER BAKING CO., INC.

Company Details

Name: PECHTER BAKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1926 (99 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 21910
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 800 PACIFIC STREET, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATTN: HAROLD R. FIELD DOS Process Agent 800 PACIFIC STREET, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1954-08-02 1954-09-28 Name THE PECHTER CORPORATION
1926-02-01 1954-08-02 Name PECHTER BAKING CO. INC.
1926-02-01 1994-08-23 Address 488 CHERRY ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1360804 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
940823000307 1994-08-23 CERTIFICATE OF CHANGE 1994-08-23
A777015-2 1981-06-29 ASSUMED NAME CORP INITIAL FILING 1981-06-29
94955 1958-01-30 CERTIFICATE OF MERGER 1958-01-30
8825-95 1954-09-28 CERTIFICATE OF AMENDMENT 1954-09-28

Trademarks Section

Serial Number:
71534180
Mark:
M. PECHTER'S
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1947-09-11
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
M. PECHTER'S

Goods And Services

For:
RYE BREAD
International Classes:
046 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-05
Type:
Planned
Address:
800 PACIFIC STREET, BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-06-29
Type:
FollowUp
Address:
800 PACIFIC STREET, New York -Richmond, NY, 11238
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-01-28
Type:
Planned
Address:
800 PACIFIC STREET, New York -Richmond, NY, 11238
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State