Search icon

MUNZENMAIER BAKING CO. INC.

Company Details

Name: MUNZENMAIER BAKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1947 (77 years ago)
Entity Number: 81256
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WEINSHENKER & KENNER DOS Process Agent 261 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
070921000116 2007-09-21 CERTIFICATE OF AMENDMENT 2007-09-21
A888436-3 1982-07-23 ASSUMED NAME CORP INITIAL FILING 1982-07-23
A125957-4 1974-01-07 CERTIFICATE OF MERGER 1974-01-07
7179-97 1947-12-30 CERTIFICATE OF INCORPORATION 1947-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11844818 0215600 1978-01-04 31 45 DOWNING STREET, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-04
Case Closed 1984-03-10
11844719 0215600 1977-11-28 31 45 DOWNING STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-28
Case Closed 1978-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1977-12-01
Abatement Due Date 1977-12-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-12-01
Abatement Due Date 1977-12-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-12-01
Abatement Due Date 1977-12-30
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-12-01
Abatement Due Date 1977-12-30
Nr Instances 1
11888898 0215600 1975-11-20 31-45 DOWNING ST, Fluvanna, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-20
Case Closed 1976-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100263 F01
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100263 C01
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100263 J01
Issuance Date 1975-11-28
Abatement Due Date 1976-01-09
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State