Name: | KOSTER BAKERIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1953 (72 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 91042 |
ZIP code: | 10018 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 WEST 40TH ST., NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O HARRY D. BRESLAU | DOS Process Agent | 8 WEST 40TH ST., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1953-03-26 | 1975-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090813048 | 2009-08-13 | ASSUMED NAME CORP INITIAL FILING | 2009-08-13 |
DP-971618 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
A282158-3 | 1975-12-24 | CERTIFICATE OF MERGER | 1975-12-24 |
A264461-8 | 1975-10-07 | CERTIFICATE OF AMENDMENT | 1975-10-07 |
8452-13 | 1953-03-26 | CERTIFICATE OF INCORPORATION | 1953-03-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11443025 | 0214700 | 1977-09-20 | 265 MARCUS BLVD, Hauppauge, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1977-09-29 |
Abatement Due Date | 1977-10-26 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1977-09-29 |
Abatement Due Date | 1977-10-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 1977-09-29 |
Abatement Due Date | 1977-10-26 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1977-09-29 |
Abatement Due Date | 1977-10-26 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-28 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State