Search icon

QUALITY BAKERS, INC.

Company Details

Name: QUALITY BAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2007 (18 years ago)
Date of dissolution: 18 Jun 2013
Entity Number: 3496962
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD SUITE 202, GARDEN CITY, NY, United States, 11530
Principal Address: 1293 ALLEN DR, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN, GRINGER & COHEN, P.C. DOS Process Agent 666 OLD COUNTRY ROAD SUITE 202, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
GAIL M FANNY Chief Executive Officer 1293 ALLEN DR, SEAFORD, NY, United States, 11783

Filings

Filing Number Date Filed Type Effective Date
130618000604 2013-06-18 CERTIFICATE OF DISSOLUTION 2013-06-18
090310002602 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070329000821 2007-03-29 CERTIFICATE OF INCORPORATION 2007-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315463521 0215000 2011-03-23 374 JOHNSON AVENUE, BROOKLYN, NY, 11208
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2011-03-30
Case Closed 2012-05-03

Related Activity

Type Referral
Activity Nr 202654190
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100263 L09 II
Issuance Date 2011-04-13
Abatement Due Date 2011-05-09
Current Penalty 1666.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306622 Insurance 2013-11-27 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 550000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-27
Termination Date 2014-08-02
Date Issue Joined 2014-01-06
Section 1332
Sub Section IN
Status Terminated

Parties

Name QUALITY BAKERS, INC.
Role Plaintiff
Name CONTINENTAL CASUALTY CO.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State