Search icon

BAKER BRANDS, INC.

Company Details

Name: BAKER BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1936 (88 years ago)
Date of dissolution: 06 Oct 1994
Entity Number: 49743
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 431 EAST 91ST ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 431 EAST 91ST ST, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
RUDY POLACK Chief Executive Officer 431 EAST 91ST ST, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1936-12-14 1993-01-04 Address 431 EAST 91ST ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941006000390 1994-10-06 CERTIFICATE OF DISSOLUTION 1994-10-06
931227002058 1993-12-27 BIENNIAL STATEMENT 1993-12-01
930104002020 1993-01-04 BIENNIAL STATEMENT 1992-12-01
C179433-2 1991-07-24 ASSUMED NAME CORP INITIAL FILING 1991-07-24
5112-64 1936-12-14 CERTIFICATE OF INCORPORATION 1936-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11761111 0215000 1982-01-20 431 EAST 91ST STREET, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1984-03-10
11714920 0215000 1977-07-08 429-33 E 91ST, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-08
Case Closed 1984-03-10
11726585 0215000 1977-06-02 429-33 EAST 91ST STREET, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-02
Case Closed 1977-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-06-05
Abatement Due Date 1977-06-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1977-06-05
Abatement Due Date 1977-06-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-06-05
Abatement Due Date 1977-06-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-05
Abatement Due Date 1977-06-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-06-05
Abatement Due Date 1977-06-08
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-06-05
Abatement Due Date 1977-06-17
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1977-06-05
Abatement Due Date 1977-07-07
Nr Instances 1
11799392 0215000 1975-03-03 429 EAST 91ST STREET, New York -Richmond, NY, 10028
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-03
Case Closed 1984-03-10
11737053 0215000 1975-01-29 429 EAST 91ST STREET, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-29
Case Closed 1975-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-01-29
Abatement Due Date 1975-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-01-29
Abatement Due Date 1975-02-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1975-01-29
Abatement Due Date 1975-02-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-01-29
Abatement Due Date 1975-02-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D04
Issuance Date 1975-01-29
Abatement Due Date 1975-02-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State