Search icon

SUGAR KAKE COOKIE INC.

Company Details

Name: SUGAR KAKE COOKIE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 2003 (22 years ago)
Date of dissolution: 02 Nov 2012
Entity Number: 2964453
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 800 MARKET ST PO BOX 618, ST LOUIS, MO, United States, 63188
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
K.J. HUNT Chief Executive Officer 800 MARKET ST PO BOX 618, ST LOUIS, MO, United States, 63188

History

Start date End date Type Value
2003-10-14 2005-12-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121102000422 2012-11-02 CERTIFICATE OF TERMINATION 2012-11-02
111021002634 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091104002663 2009-11-04 BIENNIAL STATEMENT 2009-10-01
071120002848 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051212002099 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031014000068 2003-10-14 APPLICATION OF AUTHORITY 2003-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313725848 0213600 2009-09-10 570 FILLMORE AVENUE, TONAWANDA, NY, 14150
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2009-09-18
Case Closed 2009-10-20
17745175 0213600 1988-12-20 570 FILLMORE AVENUE, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-12-20
Case Closed 1989-02-16

Related Activity

Type Complaint
Activity Nr 72536816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-12-28
Abatement Due Date 1989-01-09
Current Penalty 215.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-12-28
Abatement Due Date 1989-01-17
Nr Instances 1
Nr Exposed 100
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1988-12-28
Abatement Due Date 1989-01-30
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-12-28
Abatement Due Date 1989-01-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
100806207 0213600 1988-03-17 570 FILLMORE AVENUE, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-03-17
Case Closed 1988-04-07

Related Activity

Type Complaint
Activity Nr 71855191
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-03-18
Abatement Due Date 1988-04-05
Nr Instances 1
Nr Exposed 150
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-18
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 150
17820077 0213600 1985-11-04 570 FILLMORE AVENUE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-11-04
Case Closed 1985-11-04
10815272 0213600 1983-03-07 570 FILLMORE AVENUE, Tonawanda, NY, 14150
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-07
Case Closed 1983-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
182549 Intrastate Non-Hazmat 2011-07-06 860 2010 1 1 Private(Property)
Legal Name SUGAR KAKE COOKIE INC
DBA Name -
Physical Address 570 FILLMORE AVE, TONAWANDA, NY, 14150-2509, US
Mailing Address 570 FILLMORE AVE, TONAWANDA, NY, 14150, US
Phone (716) 693-4715
Fax (716) 693-0575
E-mail DTDOLAN@RALCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State