Search icon

R.K. BAKING CORP.

Company Details

Name: R.K. BAKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1978 (46 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 510947
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 808 PACIFIC ST., BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 808 PACIFIC ST., BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
HAROLD R FIELD Chief Executive Officer 35 JANE DRIVE, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
1994-08-23 1995-06-26 Address 808 PACIFIC STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1978-09-18 1994-08-23 Address FRIEDMAN, 645 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150210056 2015-02-10 ASSUMED NAME LLC INITIAL FILING 2015-02-10
DP-1342199 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950626002386 1995-06-26 BIENNIAL STATEMENT 1993-09-01
940823000412 1994-08-23 CERTIFICATE OF CHANGE 1994-08-23
A527769-3 1978-11-02 CERTIFICATE OF AMENDMENT 1978-11-02
A516499-15 1978-09-18 CERTIFICATE OF INCORPORATION 1978-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100484518 0215000 1990-03-09 808 PACIFIC STREET, BROOKLYN, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-20
Case Closed 1990-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1990-04-13
Abatement Due Date 1990-04-20
Current Penalty 190.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-04-13
Abatement Due Date 1990-04-27
Current Penalty 290.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Gravity 06
11730066 0215000 1979-07-26 130 PRINCE STREET, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-26
Case Closed 1980-05-22

Related Activity

Type Complaint
Activity Nr 320379597

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-08-01
Abatement Due Date 1979-08-10
Current Penalty 630.0
Initial Penalty 630.0
Contest Date 1979-08-15
Nr Instances 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-08-01
Abatement Due Date 1979-08-17
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-08-01
Abatement Due Date 1979-08-10
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-08-01
Abatement Due Date 1979-08-10
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-08-01
Abatement Due Date 1979-08-10
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-08-15
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1979-08-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1979-08-01
Abatement Due Date 1979-08-10
Contest Date 1979-08-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 B 024005
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Contest Date 1979-08-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Contest Date 1979-08-15
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037022
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Contest Date 1979-08-15
Nr Instances 2
11626207 0235200 1972-12-15 130 PRINCE STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-15
Case Closed 1984-03-10
11639051 0235200 1972-11-13 130 PRINCE STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-11-13
Case Closed 1984-03-10
11638905 0235200 1972-10-04 130 PRINCE STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1972-10-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1972-10-12
Abatement Due Date 1972-11-06
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1972-10-12
Abatement Due Date 1972-11-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1972-10-12
Abatement Due Date 1972-11-06
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1972-10-12
Abatement Due Date 1972-11-06
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 I01
Issuance Date 1972-10-12
Abatement Due Date 1972-11-06
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1972-10-12
Abatement Due Date 1972-11-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1972-10-12
Abatement Due Date 1972-11-06
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State