Search icon

BAUR PASTRIES, INC.

Company Details

Name: BAUR PASTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1974 (50 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 357840
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 45TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAUR PASTRIES, INC. DOS Process Agent 2 WEST 45TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
20050901059 2005-09-01 ASSUMED NAME CORP INITIAL FILING 2005-09-01
DP-785810 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A199787-6 1974-12-11 CERTIFICATE OF INCORPORATION 1974-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11846631 0215600 1976-03-17 77-20 QUEENS BLVD, New York -Richmond, NY, 11373
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1984-03-10
11846466 0215600 1976-01-21 77-20 QUEENS BLVD, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-21
Case Closed 1976-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100263 G02
Issuance Date 1976-01-29
Abatement Due Date 1976-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-01-29
Abatement Due Date 1976-03-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-01-29
Abatement Due Date 1976-03-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100263 K01 I
Issuance Date 1976-01-29
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-29
Abatement Due Date 1976-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-29
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-29
Abatement Due Date 1976-03-15
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State