Search icon

CARLE PLACE BAKERY, INC.

Company Details

Name: CARLE PLACE BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1977 (48 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 425411
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 465 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
FRANK CARDINALI Chief Executive Officer 7 DOXEY DRIVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1977-02-28 1993-03-26 Address 465 WESTBURY AVE., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090917009 2009-09-17 ASSUMED NAME LLC INITIAL FILING 2009-09-17
DP-1587657 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990302002660 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970306002440 1997-03-06 BIENNIAL STATEMENT 1997-02-01
940223002769 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930326002460 1993-03-26 BIENNIAL STATEMENT 1993-02-01
A381171-4 1977-02-28 CERTIFICATE OF INCORPORATION 1977-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100514413 0214700 1989-01-13 465 WESTBURY AVE., CARLE PLACE, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-13
Case Closed 1989-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 1989-01-26
Abatement Due Date 1989-02-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-01-26
Abatement Due Date 1989-02-27
Nr Instances 5
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1989-01-26
Abatement Due Date 1989-02-27
Nr Instances 1
Nr Exposed 10
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State