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)

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

Trademarks Section

Serial Number:
73523686
Mark:
COFFEE DIPPERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1985-02-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COFFEE DIPPERS

Goods And Services

For:
EMULSIFIER
First Use:
1985-01-23
International Classes:
030 - Primary Class
Class Status:
Abandoned
Serial Number:
73506006
Mark:
PEANUT PUTTERS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-10-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PEANUT PUTTERS

Goods And Services

For:
CAKE
First Use:
1984-04-16
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73495064
Mark:
CHIP FLIPS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1984-08-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CHIP FLIPS

Goods And Services

For:
CAKE
First Use:
1984-03-05
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72280855
Mark:
DINKY TWINKIES
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1967-09-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DINKY TWINKIES

Goods And Services

For:
CAKE
First Use:
1967-09-08
International Classes:
030
Class Status:
EXPIRED
Serial Number:
72273946
Mark:
CAPTAIN ASTRO
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1967-06-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CAPTAIN ASTRO

Goods And Services

For:
BREAD
First Use:
1967-04-01
International Classes:
046 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-14
Type:
Planned
Address:
601 SECOND STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-07-29
Type:
Planned
Address:
MAIN STREET, PINE BUSH, NY, 12566
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-03-22
Type:
Planned
Address:
601 SECOND STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-12
Type:
Planned
Address:
313 FOUGERON STREET, BUFFALO, NY, 14211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-12-28
Type:
Planned
Address:
980 E. 233RD STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State