Search icon

BAKER GREENHOUSES, INC.

Company Details

Name: BAKER GREENHOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1976 (49 years ago)
Date of dissolution: 13 Sep 1999
Entity Number: 388114
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1113 HERKIMER RD., UTICA, NY, United States, 13502

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UTICA GREENHOUSES, INC. DOS Process Agent 1113 HERKIMER RD., UTICA, NY, United States, 13502

Filings

Filing Number Date Filed Type Effective Date
20070507015 2007-05-07 ASSUMED NAME LLC INITIAL FILING 2007-05-07
990913000722 1999-09-13 CERTIFICATE OF MERGER 1999-09-13
980325000757 1998-03-25 CERTIFICATE OF MERGER 1998-03-25
930216002152 1993-02-16 BIENNIAL STATEMENT 1993-02-16
A299770-3 1976-03-11 CERTIFICATE OF AMENDMENT 1976-03-11
A283871-4 1976-01-05 CERTIFICATE OF INCORPORATION 1976-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101544732 0215800 1996-04-02 1113 HERKIMER RD., UTICA, NY, 13502
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-04-24
Case Closed 1996-05-23

Related Activity

Type Complaint
Activity Nr 75058727
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1996-04-30
Abatement Due Date 1996-05-03
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 5
Gravity 02
100207539 0215800 1986-10-16 1113 HERKIMER RD., UTICA, NY, 13502
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-10-16
Case Closed 1986-10-16

Related Activity

Type Complaint
Activity Nr 71668453
Health Yes
11970373 0215800 1978-08-31 1113 HERKIMER RD, Utica, NY, 13502
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-08-31
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320429640
12030862 0215800 1978-06-07 1113 HERKIMER ROAD, Utica, NY, 13502
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320429111
11969979 0215800 1977-11-29 1113 HERKINER ROAD, Utica, NY, 13503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-11-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320427982
11969821 0215800 1977-08-05 1113 HERKINER RD, Utica, NY, 13503
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-05
Case Closed 1984-03-10
11969706 0215800 1977-06-01 1113 HERRIMER ROAD, Antwerp, NY, 13503
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-06-01
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-17
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-06-17
Abatement Due Date 1977-07-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-06-17
Abatement Due Date 1977-07-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-06-17
Abatement Due Date 1977-06-20
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-06-17
Abatement Due Date 1977-07-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State