Name: | SILVEROCK BAKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1969 (55 years ago) |
Date of dissolution: | 19 May 1987 |
Entity Number: | 286584 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 81 N. MAIN ST., SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SILVEROCK BAKING CORP., CONNECTICUT | 0042534 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SILVEROCK BAKING CORP. | DOS Process Agent | 81 N. MAIN ST., SPRING VALLEY, NY, United States, 10977 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C295031-1 | 2000-10-27 | ASSUMED NAME LLC INITIAL FILING | 2000-10-27 |
B498189-3 | 1987-05-19 | CERTIFICATE OF DISSOLUTION | 1987-05-19 |
803272-4 | 1969-12-23 | CERTIFICATE OF INCORPORATION | 1969-12-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1715465 | 0213100 | 1985-01-24 | 94 DEMAREST MILL RD, NANUET, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10772267 | 0213100 | 1982-07-28 | 94 DEMAREST MILL RD, Nanuet, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12090023 | 0235500 | 1978-10-03 | 94 DEMAREST MILL RD, Nanuet, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12089603 | 0235500 | 1978-05-04 | 94 DEMAREST MILL ROAD, Nanuet, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-05-10 |
Abatement Due Date | 1978-05-13 |
Initial Penalty | 100.0 |
Contest Date | 1978-05-15 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 D02 I |
Issuance Date | 1978-05-10 |
Abatement Due Date | 1978-05-25 |
Nr Instances | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1978-05-10 |
Abatement Due Date | 1978-05-25 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-05-10 |
Abatement Due Date | 1978-05-25 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-09-14 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1973-10-01 |
Abatement Due Date | 1973-10-12 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A |
Issuance Date | 1973-10-01 |
Abatement Due Date | 1973-10-05 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100263 C03 |
Issuance Date | 1973-10-01 |
Abatement Due Date | 1973-10-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100263 C02 |
Issuance Date | 1973-10-01 |
Abatement Due Date | 1973-10-12 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100263 E01 V |
Issuance Date | 1973-10-01 |
Abatement Due Date | 1973-10-12 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State