Search icon

PALAGONIA BAKERY CO. INC.

Company Details

Name: PALAGONIA BAKERY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1977 (47 years ago)
Entity Number: 456898
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 508-18 JUNIUS STREET, BROOKLYN, NY, United States, 11212
Principal Address: 508 JUNIUS ST, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER PALAGONIA Chief Executive Officer 525 EAST 72ND ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508-18 JUNIUS STREET, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2022-05-11 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-28 2001-11-06 Address 508 JUNIUS ST, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2000-01-28 2001-11-06 Address 525 EAST 72 ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1977-11-30 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-11-30 1993-05-25 Address 1861 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111221002347 2011-12-21 BIENNIAL STATEMENT 2011-11-01
20110825027 2011-08-25 ASSUMED NAME LLC INITIAL FILING 2011-08-25
100217002664 2010-02-17 BIENNIAL STATEMENT 2009-11-01
060125002754 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031218002273 2003-12-18 BIENNIAL STATEMENT 2003-11-01
011106002497 2001-11-06 BIENNIAL STATEMENT 2001-11-01
000128002117 2000-01-28 BIENNIAL STATEMENT 1999-11-01
990514000474 1999-05-14 CERTIFICATE OF AMENDMENT 1999-05-14
930525000261 1993-05-25 CERTIFICATE OF CHANGE 1993-05-25
A446672-4 1977-11-30 CERTIFICATE OF INCORPORATION 1977-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11672763 0235300 1976-02-10 508 JUNIUS STREET, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-10
Case Closed 1976-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-13
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100263 C01
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-13
Abatement Due Date 1976-03-02
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State