Search icon

BEIRUT BAKERY CORP.

Company Details

Name: BEIRUT BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1973 (52 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 264339
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 37 86TH ST., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND AYOUB DOS Process Agent 37 86TH ST., BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
C284681-2 2000-02-11 ASSUMED NAME CORP INITIAL FILING 2000-02-11
DP-551859 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A80505-4 1973-06-21 CERTIFICATE OF INCORPORATION 1973-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11697190 0235300 1977-02-24 176 ATLANTIC AVE, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-24
Case Closed 1984-03-10
11659539 0235300 1977-01-18 176 ATLANTIC AVENUE, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-01-18
Case Closed 1977-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1977-01-21
Abatement Due Date 1977-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-01-21
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-01-21
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-01-21
Abatement Due Date 1977-01-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-01-21
Abatement Due Date 1977-01-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State