Search icon

KOSTER BAKERIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O HARRY D. BRESLAU DOS Process Agent 8 WEST 40TH ST., NEW YORK, NY, United States, 10018

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11443025 0214700 1977-09-20 265 MARCUS BLVD, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-21
Case Closed 1977-10-27

Violation Items

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
11439593 0214700 1975-10-28 265 MARCUS BLVD, Hauppauge, NY, 11787
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