Search icon

GRIMALDI BAKERY CORP.

Company Details

Name: GRIMALDI BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1969 (56 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 271601
ZIP code: 11385
County: New York
Place of Formation: New York
Address: 6410 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRIMALDI BAKERY CORP MEDOVA LIFESTYLE HEALTH PLAN 2021 112544645 2023-03-31 GRIMALDI BAKERY CORP 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 722513
Sponsor’s telephone number 7184971425
Plan sponsor’s address 2101 MENAHAN ST, RIDGEWOOD, NY, 113852046

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing ROBERT MOORE
GRIMALDI BAKERY CORP MEDOVA LIFESTYLE HEALTH PLAN 2020 112544645 2022-09-02 GRIMALDI BAKERY CORP 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 722513
Sponsor’s telephone number 7184971425
Plan sponsor’s address 2101 MENAHAN ST, RIDGEWOOD, NY, 113852046

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-08-31
Name of individual signing ROBERT MOORE

DOS Process Agent

Name Role Address
GRIMALDI BAKERY CORP. DOS Process Agent 6410 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
C279752-2 1999-10-13 ASSUMED NAME CORP INITIAL FILING 1999-10-13
DP-1126958 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
731687-4 1969-01-24 CERTIFICATE OF INCORPORATION 1969-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109899781 0215600 1990-01-04 21-01 MENAHAN STREET, RIDGEWOOD, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-04
Case Closed 1990-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1990-02-09
Abatement Due Date 1990-02-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 14
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-02-09
Abatement Due Date 1990-02-12
Current Penalty 70.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 85
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-02-09
Abatement Due Date 1990-02-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 5
Nr Exposed 85
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-02-09
Abatement Due Date 1990-03-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-02-09
Abatement Due Date 1990-03-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-02-09
Abatement Due Date 1990-03-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-02-09
Abatement Due Date 1990-03-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-02-09
Abatement Due Date 1990-03-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 1990-02-09
Abatement Due Date 1990-03-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1990-02-09
Abatement Due Date 1990-03-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-02-09
Abatement Due Date 1990-03-16
Nr Instances 1
Nr Exposed 2
Gravity 03
100182260 0215600 1986-02-13 21-01 MENAHAN STREET, RIDGEWOOD, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-13
Case Closed 1989-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-02-25
Abatement Due Date 1986-03-04
Nr Instances 3
Nr Exposed 80
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1986-02-25
Abatement Due Date 1986-03-04
Nr Instances 1
Nr Exposed 80
11907656 0215600 1982-02-11 2101 MENAHAN ST, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-11
Case Closed 1982-02-16
11852290 0215600 1978-01-09 64-10 FRESH POND ROAD, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-09
Case Closed 1984-03-10
11852183 0215600 1977-12-01 64-10 FRESH POND RD, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1978-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-12-06
Abatement Due Date 1977-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1977-12-06
Abatement Due Date 1977-12-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State