Search icon

CENTRAL BAKERY, INC.

Company Details

Name: CENTRAL BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1982 (42 years ago)
Date of dissolution: 25 Aug 2008
Entity Number: 795816
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1245 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1245 CENTRAL AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ARKADY TSYN Chief Executive Officer 1245 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-06-10 1996-09-11 Address 53-55 CLINTON STREET, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
1993-06-10 1996-09-11 Address 53-55 CLINTON STREET, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
1993-06-10 1996-09-11 Address 53-55 CLINTON STREET, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1982-09-30 1993-06-10 Address 53-55 CLINTON ST, ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080825000786 2008-08-25 CERTIFICATE OF DISSOLUTION 2008-08-25
980914002582 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960911002541 1996-09-11 BIENNIAL STATEMENT 1996-09-01
930917002362 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930610002617 1993-06-10 BIENNIAL STATEMENT 1992-09-01
A907139-4 1982-09-30 CERTIFICATE OF INCORPORATION 1982-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305784449 0213100 2002-10-15 1245 CENTRAL AVE, ALBANY, NY, 12205
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-02-03
Case Closed 2003-07-21

Related Activity

Type Referral
Activity Nr 200745073
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-02-20
Abatement Due Date 2003-03-25
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2003-02-20
Abatement Due Date 2003-03-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100263 E01 I
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100263 F03
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 15
Gravity 00
106992761 0213100 1990-02-09 53-55 CLINTON ST., ALBANY, NY, 12202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-02-09
Case Closed 1990-07-06

Related Activity

Type Inspection
Activity Nr 106819733

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030016 B
Issuance Date 1990-03-09
Abatement Due Date 1990-03-12
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1990-03-09
Abatement Due Date 1990-03-12
Current Penalty 48.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 8
106819733 0213100 1989-11-20 53-55 CLINTON ST., ALBANY, NY, 12202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-08
Case Closed 1990-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-12-22
Abatement Due Date 1990-02-27
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 12
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1989-12-22
Abatement Due Date 1990-01-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 5
Gravity 05
FTA Inspection NR 106992761
FTA Issuance Date 1990-03-09
FTA Current Penalty 1200.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100263 A03
Issuance Date 1989-12-22
Abatement Due Date 1990-01-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-22
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-12-22
Abatement Due Date 1990-01-11
Nr Instances 4
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1989-12-22
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-12-22
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1989-12-22
Abatement Due Date 1990-01-11
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 1989-12-22
Abatement Due Date 1990-01-11
Nr Instances 2
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-12-22
Abatement Due Date 1990-01-27
Nr Instances 1
Nr Exposed 10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State