Name: | OSSINING ITALIAN BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1975 (50 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 375234 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 CARLISLE PLACE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADELINO LUIS | DOS Process Agent | 9 CARLISLE PLACE, YONKERS, NY, United States, 10701 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101221045 | 2010-12-21 | ASSUMED NAME CORP INITIAL FILING | 2010-12-21 |
DP-69149 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A247797-4 | 1975-07-17 | CERTIFICATE OF INCORPORATION | 1975-07-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12126561 | 0235500 | 1978-03-09 | 50 NORTH HIGHLAND AVENUE, Ossining, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12062048 | 0235500 | 1976-05-14 | 50 NORTH HIGHLAND AVENUE, Ossining, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12069993 | 0235500 | 1976-04-12 | 50 NORTH HIGHLAND AVENUE, Ossining, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-04-29 |
Abatement Due Date | 1976-05-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1976-04-29 |
Abatement Due Date | 1976-05-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D02 |
Issuance Date | 1976-04-29 |
Abatement Due Date | 1976-05-10 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State