Search icon

OHIO BAKING CO., INC.

Company Details

Name: OHIO BAKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1975 (50 years ago)
Date of dissolution: 18 Jun 2014
Entity Number: 381500
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 408 NIAGARA STREET, UTICA, NY, United States, 13501
Principal Address: 408 NIAGARA ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 NIAGARA STREET, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
JOSEPH A. SPANO Chief Executive Officer 408 NIAGARA ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
1975-10-14 1993-10-26 Address 408 NIAGARA ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618000912 2014-06-18 CERTIFICATE OF DISSOLUTION 2014-06-18
111021002393 2011-10-21 BIENNIAL STATEMENT 2011-10-01
20100416044 2010-04-16 ASSUMED NAME CORP INITIAL FILING 2010-04-16
090930002389 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071015002697 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051118002750 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030930002863 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010926002662 2001-09-26 BIENNIAL STATEMENT 2001-10-01
971006002020 1997-10-06 BIENNIAL STATEMENT 1997-10-01
931026003216 1993-10-26 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306313198 0215800 2003-11-21 408 NIAGARA STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-21
Emphasis L: FOODPRO
Case Closed 2003-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2003-12-03
Abatement Due Date 2003-12-26
Current Penalty 230.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2003-12-03
Abatement Due Date 2003-12-26
Current Penalty 190.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-12-03
Abatement Due Date 2003-12-26
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2003-12-03
Abatement Due Date 2003-12-26
Nr Instances 1
Nr Exposed 1
Gravity 01
306313248 0215800 2003-11-21 408 NIAGARA STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-11-21
Emphasis L: FOODPRO
Case Closed 2003-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-12-03
Abatement Due Date 2003-12-26
Current Penalty 230.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 12
Gravity 03
12030425 0215800 1978-02-06 408 NIAGARA STREET, Utica, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-06
Case Closed 1978-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-02-10
Abatement Due Date 1978-02-13
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State