Search icon

HOME TOWN BAKERY, INC.

Company Details

Name: HOME TOWN BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1971 (53 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 320571
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 22 WHITE ST., COHOES, NY, United States, 12047

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME TOWN BAKERY, INC. DOS Process Agent 22 WHITE ST., COHOES, NY, United States, 12047

Filings

Filing Number Date Filed Type Effective Date
20150717049 2015-07-17 ASSUMED NAME LLC AMENDMENT 2015-07-17
20130426005 2013-04-26 ASSUMED NAME LLC INITIAL FILING 2013-04-26
DP-1275802 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
955919-4 1971-12-31 CERTIFICATE OF INCORPORATION 1971-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10701811 0213100 1978-01-10 24 PINE STREET, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-10
Case Closed 1978-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-17
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-01-17
Abatement Due Date 1978-01-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-01-17
Abatement Due Date 1978-02-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-01-17
Abatement Due Date 1978-02-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 C01
Issuance Date 1978-01-17
Abatement Due Date 1978-01-25
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1978-01-17
Abatement Due Date 1978-01-25
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-01-17
Abatement Due Date 1978-01-25
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State