Search icon

SCHUERGER PASTRY SHOP, INC.

Company Details

Name: SCHUERGER PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1968 (56 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 229749
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 166 W. 1ST STREET, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADOLFO COIA Chief Executive Officer 166 W. 1ST STREET, MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 W. 1ST STREET, MT. VERNON, NY, United States, 10550

History

Start date End date Type Value
1968-10-29 1993-01-20 Address 166 WEST FIRST ST., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1344920 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C240929-3 1996-11-04 ASSUMED NAME CORP INITIAL FILING 1996-11-04
931102002553 1993-11-02 BIENNIAL STATEMENT 1993-10-01
930120002394 1993-01-20 BIENNIAL STATEMENT 1992-10-01
713982-8 1968-10-29 CERTIFICATE OF INCORPORATION 1968-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12092383 0235500 1978-03-07 166 W FIRST STREET, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-07
Case Closed 1978-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-14
Abatement Due Date 1978-03-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-03-14
Abatement Due Date 1978-03-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-14
Abatement Due Date 1978-03-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State