Search icon

WEST SIDE BAKERY INC.

Company Details

Name: WEST SIDE BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1974 (51 years ago)
Date of dissolution: 22 Feb 2002
Entity Number: 334131
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: P.O.BOX 76, NEW ROCHELLE, NY, United States, 10802
Principal Address: 46 CAROL LN, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O.BOX 76, NEW ROCHELLE, NY, United States, 10802

Chief Executive Officer

Name Role Address
ROCCO F CASSONE Chief Executive Officer 46 CAROL LN, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1993-01-26 2000-02-28 Address 73 THIRD ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-01-26 2000-02-28 Address 73 THIRD ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1974-01-08 1993-01-26 Address 73 THIRD ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090311056 2009-03-11 ASSUMED NAME LLC INITIAL FILING 2009-03-11
020222000114 2002-02-22 CERTIFICATE OF DISSOLUTION 2002-02-22
000228002174 2000-02-28 BIENNIAL STATEMENT 2000-01-01
980203002432 1998-02-03 BIENNIAL STATEMENT 1998-01-01
940126002240 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930126003265 1993-01-26 BIENNIAL STATEMENT 1993-01-01
A126568-5 1974-01-08 CERTIFICATE OF INCORPORATION 1974-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106993181 0213100 1990-02-20 73 THIRD STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-02-20
Case Closed 1990-02-26
100840487 0213100 1987-04-20 73 THIRD STREET, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-04-20
Case Closed 1987-04-27
10732089 0213100 1982-08-03 73 THIRD ST, New Rochelle, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1983-01-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1982-08-10
Abatement Due Date 1982-08-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-08-10
Abatement Due Date 1982-08-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-08-10
Abatement Due Date 1982-08-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-08-10
Abatement Due Date 1982-08-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-08-10
Abatement Due Date 1982-08-25
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1982-08-10
Abatement Due Date 1982-08-25
Nr Instances 1
12092854 0235500 1978-06-30 73 THIRD STREET, New Rochelle, NY, 10802
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-30
Case Closed 1984-03-10
12092623 0235500 1978-05-30 73 THIRD ST, New Rochelle, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1978-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-06-06
Abatement Due Date 1978-06-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-06-06
Abatement Due Date 1978-06-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-06-06
Abatement Due Date 1978-06-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-06
Abatement Due Date 1978-06-21
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 050208
Issuance Date 1978-06-06
Abatement Due Date 1978-06-21
Nr Instances 1
12069142 0235500 1975-09-11 73 THIRD AVENUE, New Rochelle, NY, 10801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-11
Case Closed 1984-03-10
12081006 0235500 1975-08-11 73 THIRD STREET, New Rochelle, NY, 10802
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-11
Case Closed 1975-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-22
Abatement Due Date 1975-08-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-08-22
Abatement Due Date 1975-09-05
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State