Search icon

PELICAN BAKE SHOP, INC.

Company Details

Name: PELICAN BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1949 (76 years ago)
Date of dissolution: 18 Sep 1997
Entity Number: 61495
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3890 SEDGWICK AVE, BRONX, NY, United States, 10463

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LOUIS SCHNUR DOS Process Agent 3890 SEDGWICK AVE, BRONX, NY, United States, 10463

Chief Executive Officer

Name Role Address
LOUIS SCHNUR Chief Executive Officer 3890 SEDGWICK AVE, BRONX, NY, United States, 10463

History

Start date End date Type Value
1949-02-08 1993-03-05 Address 66 EAST 161ST ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970918000481 1997-09-18 CERTIFICATE OF DISSOLUTION 1997-09-18
930305002532 1993-03-05 BIENNIAL STATEMENT 1993-02-01
A989548-2 1983-06-14 ASSUMED NAME CORP INITIAL FILING 1983-06-14
7457-98 1949-02-08 CERTIFICATE OF INCORPORATION 1949-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12060802 0235500 1975-11-05 66 EAST 166 STREET, New York -Richmond, NY, 10451
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-05
Case Closed 1984-03-10
12072922 0235500 1974-12-11 66 EAST 161 STREET, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1975-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100263 D06
Issuance Date 1974-12-31
Abatement Due Date 1975-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1974-12-31
Abatement Due Date 1975-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A04
Issuance Date 1974-12-31
Abatement Due Date 1975-01-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 A04
Issuance Date 1974-12-31
Abatement Due Date 1975-01-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State