Search icon

KAUFMAN'S BAKERY INC.

Company Details

Name: KAUFMAN'S BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1951 (74 years ago)
Date of dissolution: 03 Jan 2004
Entity Number: 66989
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 2381 FILLMORE AVE, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY J PRINCE Chief Executive Officer 255 BUSINESS CENTER DR, HORSHAM, PA, United States, 19044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2381 FILLMORE AVE, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
1999-05-14 2001-07-24 Address 2381 FILLMORE AVE, BUFFALO, NY, 14214, 2129, USA (Type of address: Chief Executive Officer)
1993-07-13 1997-05-21 Address 2381 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1992-11-24 1999-05-14 Address 2381 FILLMORE AVE, BUFFALO, NY, 14214, 2129, USA (Type of address: Chief Executive Officer)
1979-02-07 1993-07-13 Address 2381 FILLMORE AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1962-01-18 1987-05-29 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1951-05-24 1962-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-05-24 1979-02-07 Address LIBERTY BANK BLDG, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031223000309 2003-12-23 CERTIFICATE OF MERGER 2004-01-03
031218000718 2003-12-18 CERTIFICATE OF MERGER 2003-12-22
030429002365 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010724002183 2001-07-24 BIENNIAL STATEMENT 2001-05-01
990514002557 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970521002195 1997-05-21 BIENNIAL STATEMENT 1997-05-01
930713002317 1993-07-13 BIENNIAL STATEMENT 1993-05-01
921124002112 1992-11-24 BIENNIAL STATEMENT 1992-05-01
B502396-3 1987-05-29 CERTIFICATE OF AMENDMENT 1987-05-29
B051510-4 1983-12-21 CERTIFICATE OF AMENDMENT 1983-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308631357 0213600 2005-03-16 2381 FILLMORE AVENUE, BUFFALO, NY, 14214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG04
Case Closed 2005-03-16
308631340 0213600 2005-03-15 2381 FILLMORE AVENUE, BUFFALO, NY, 14214
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SSTARG04
Case Closed 2005-03-15
303445027 0213600 2000-03-28 2381 FILLMORE AVENUE, BUFFALO, NY, 14214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-04-05
Emphasis S: AMPUTATIONS
Case Closed 2000-05-19

Related Activity

Type Complaint
Activity Nr 202825865
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2000-04-11
Abatement Due Date 2000-05-14
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2000-04-11
Abatement Due Date 2000-05-14
Nr Instances 20
Nr Exposed 20
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-04-11
Abatement Due Date 2000-04-14
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2000-04-11
Abatement Due Date 2000-04-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
107344210 0213600 1992-01-28 2381 FILLMORE AVENUE, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-29
Case Closed 1992-07-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1992-03-05
Abatement Due Date 1992-06-08
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-03-05
Abatement Due Date 1992-08-01
Nr Instances 2
Nr Exposed 30
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-03-05
Abatement Due Date 1992-04-08
Nr Instances 1
Nr Exposed 235
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-03-05
Abatement Due Date 1992-08-01
Nr Instances 1
Nr Exposed 100
Gravity 01
100667377 0213600 1988-01-21 2381 FILLMORE AVENUE, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1988-01-29
Abatement Due Date 1988-02-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1988-01-29
Abatement Due Date 1988-02-23
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 6
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-01-29
Abatement Due Date 1988-03-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100263 J01 IV
Issuance Date 1988-01-29
Abatement Due Date 1988-02-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-01-29
Abatement Due Date 1988-02-03
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1988-01-29
Abatement Due Date 1988-02-23
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 219
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100219 C04 I
Issuance Date 1988-01-29
Abatement Due Date 1988-02-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 4
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100263 C03
Issuance Date 1988-01-29
Abatement Due Date 1988-03-03
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 3
Nr Exposed 5
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-01-29
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 219

Date of last update: 19 Mar 2025

Sources: New York Secretary of State