Search icon

CONTINENTAL BAKING COMPANY

Company Details

Name: CONTINENTAL BAKING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1968 (57 years ago)
Date of dissolution: 18 Aug 1995
Entity Number: 227896
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: CHECKERBOARD SQUARE, ST LOUIS, MO, United States, 63164
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAY W. BROWN Chief Executive Officer CHECKERBOARD SQUARE, ST. LOUIS, MO, United States, 63164

History

Start date End date Type Value
1995-06-12 1995-08-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-06-12 1995-08-15 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-05-26 1993-10-15 Address CHECKERBOARD SQUARE, ST. LOUIS, MI, 63164, USA (Type of address: Principal Executive Office)
1993-05-26 1995-06-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-18 1993-05-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-03 1986-02-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-03 1995-06-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1968-09-12 1985-12-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1968-09-12 1985-12-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C235537-2 1996-05-24 ASSUMED NAME CORP INITIAL FILING 1996-05-24
950818000336 1995-08-18 CERTIFICATE OF TERMINATION 1995-08-18
950815000066 1995-08-15 CERTIFICATE OF CHANGE 1995-08-15
950612000383 1995-06-12 CERTIFICATE OF CHANGE 1995-06-12
931015002496 1993-10-15 BIENNIAL STATEMENT 1993-09-01
930526002604 1993-05-26 BIENNIAL STATEMENT 1992-09-01
B323166-4 1986-02-18 CERTIFICATE OF MERGER 1986-02-18
B295009-2 1985-12-03 CERTIFICATE OF AMENDMENT 1985-12-03
B210863-2 1985-04-03 CERTIFICATE OF AMENDMENT 1985-04-03
A632525-4 1979-12-31 CERTIFICATE OF MERGER 1979-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304595507 0215800 2003-01-14 601 SECOND STREET, UTICA, NY, 13501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: FOODPRO
Case Closed 2003-01-14
106878226 0213100 1991-07-29 MAIN STREET, PINE BUSH, NY, 12566
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-07-29
Case Closed 1991-08-06
18152454 0215800 1990-03-22 601 SECOND STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-22
Case Closed 1990-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1990-05-30
Abatement Due Date 1990-07-02
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1990-05-30
Abatement Due Date 1990-06-04
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1990-05-30
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1990-05-30
Abatement Due Date 1990-06-04
Nr Instances 1
Nr Exposed 1
Gravity 02
107340796 0213600 1990-02-12 313 FOUGERON STREET, BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-13
Case Closed 1990-03-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1990-02-21
Abatement Due Date 1990-03-05
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1990-02-21
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1990-02-21
Abatement Due Date 1990-03-05
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 20
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1990-02-21
Abatement Due Date 1990-03-05
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 14
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-02-21
Abatement Due Date 1990-03-05
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 19
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1990-02-21
Abatement Due Date 1990-03-05
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 19
Gravity 07
109899724 0215600 1989-12-28 980 E. 233RD STREET, BRONX, NY, 10456
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-12-28
Case Closed 1990-01-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State