Search icon

ADRIAN BAKE SHOPPE, INC.

Company Details

Name: ADRIAN BAKE SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1972 (53 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 325798
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 214-18 73RD AVENUE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HORST CZIESCHE Chief Executive Officer 214-18 73RD AVENUE, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
HORST CZIESCHE DOS Process Agent 214-18 73RD AVENUE, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
1993-06-08 1994-04-19 Address 214-18 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-06-08 1994-04-19 Address 214-18 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1993-06-08 1994-04-19 Address 214-18 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1972-03-17 1993-06-08 Address 214-18 73RD AVE., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C334553-2 2003-07-31 ASSUMED NAME CORP INITIAL FILING 2003-07-31
DP-1259220 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940419002743 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930608002396 1993-06-08 BIENNIAL STATEMENT 1993-03-01
974400-4 1972-03-17 CERTIFICATE OF INCORPORATION 1972-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
273568 CNV_SI INVOICED 2005-06-10 20 SI - Certificate of Inspection fee (scales)
268728 CNV_SI INVOICED 2004-04-12 20 SI - Certificate of Inspection fee (scales)
262232 CNV_SI INVOICED 2003-05-29 20 SI - Certificate of Inspection fee (scales)
253715 CNV_SI INVOICED 2002-08-12 20 SI - Certificate of Inspection fee (scales)
254444 CNV_SI INVOICED 2002-01-11 20 SI - Certificate of Inspection fee (scales)
366174 CNV_SI INVOICED 1998-12-04 40 SI - Certificate of Inspection fee (scales)
363418 CNV_SI INVOICED 1997-11-18 40 SI - Certificate of Inspection fee (scales)
359258 CNV_SI INVOICED 1996-10-16 40 SI - Certificate of Inspection fee (scales)
355277 CNV_SI INVOICED 1995-08-15 20 SI - Certificate of Inspection fee (scales)
352872 CNV_SI INVOICED 1994-04-29 40 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11846219 0215600 1975-11-11 214-18 73RD AVE, New York -Richmond, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1975-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1975-11-14
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-11-14
Abatement Due Date 1975-11-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-11-14
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-11-14
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 1975-11-14
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-14
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-14
Abatement Due Date 1975-11-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State