-
Home Page
›
-
Counties
›
-
Nassau
›
-
11514
›
-
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