Search icon

HELD'S PASTRY SHOP CORP.

Company Details

Name: HELD'S PASTRY SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1948 (77 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 81730
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 2815 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELD'S PASTRY SHOP CORP. DOS Process Agent 2815 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Filings

Filing Number Date Filed Type Effective Date
DP-1251637 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B302596-2 1985-12-23 ASSUMED NAME CORP INITIAL FILING 1985-12-23
7225-64 1948-02-25 CERTIFICATE OF INCORPORATION 1948-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10805430 0213600 1977-08-31 340 KENMORE AVENUE, Buffalo, NY, 14223
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-08-31
Case Closed 1978-01-25

Related Activity

Type Complaint
Activity Nr 320196447

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-06
Abatement Due Date 1977-10-09
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-06
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19040004
Issuance Date 1977-10-06
Abatement Due Date 1977-10-14
Nr Instances 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-06
Abatement Due Date 1977-10-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1977-10-06
Abatement Due Date 1977-10-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-10-06
Abatement Due Date 1977-11-04
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-10-06
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1977-10-06
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 01005C
Citaton Type Other
Standard Cited 19100157 C03 I
Issuance Date 1977-10-06
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 01005D
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-10-06
Abatement Due Date 1977-10-21
Nr Instances 1
Citation ID 01005E
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-10-06
Abatement Due Date 1977-10-21
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State