Search icon

MARIA'S BAKING CO., INC.

Company Details

Name: MARIA'S BAKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1981 (43 years ago)
Date of dissolution: 16 Feb 1995
Entity Number: 737411
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 605 RIDGE RD., LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA'S BAKING CO., INC. DOS Process Agent 605 RIDGE RD., LACKAWANNA, NY, United States, 14218

Filings

Filing Number Date Filed Type Effective Date
950216000504 1995-02-16 CERTIFICATE OF DISSOLUTION 1995-02-16
A819128-5 1981-11-30 CERTIFICATE OF INCORPORATION 1981-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106880222 0213600 1992-04-06 83 FOREST AVENUE, BUFFALO, NY, 14213
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-04-06
Case Closed 1992-04-06

Related Activity

Type Inspection
Activity Nr 107342198
107342198 0213600 1991-12-12 83 FOREST AVENUE, BUFFALO, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-12
Case Closed 1992-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-01-17
Abatement Due Date 1992-03-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1992-01-17
Abatement Due Date 1992-02-21
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-01-17
Abatement Due Date 1992-03-06
Nr Instances 1
Nr Exposed 29
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1992-01-17
Abatement Due Date 1992-01-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-01-17
Abatement Due Date 1992-03-06
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-01-17
Abatement Due Date 1992-03-06
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-01-17
Abatement Due Date 1992-03-06
Nr Instances 1
Nr Exposed 29
Gravity 01
100805480 0213600 1988-01-04 83 FOREST AVENUE, BUFFALO, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-04
Case Closed 1988-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-01-11
Abatement Due Date 1988-01-14
Nr Instances 3
Nr Exposed 43
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1988-01-11
Abatement Due Date 1988-01-21
Nr Instances 2
Nr Exposed 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1988-01-11
Abatement Due Date 1988-01-21
Nr Instances 2
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State