Search icon

PRO BAKERS LTD.

Company Details

Name: PRO BAKERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1984 (41 years ago)
Date of dissolution: 17 May 1996
Entity Number: 910621
ZIP code: 15230
County: Erie
Place of Formation: New York
Address: PO BOX 57, PITTSBURGH, PA, United States, 15230
Principal Address: 150 BUD MIL DRIVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.J. HEINZ COMPANY DOS Process Agent PO BOX 57, PITTSBURGH, PA, United States, 15230

Chief Executive Officer

Name Role Address
PAUL W SNEODON Chief Executive Officer HEINZ BAKERY PRODUCTS, 1774 DREW ROAD, MISSISSAUOA, ONTARIO, Canada, L5S15-6

History

Start date End date Type Value
1992-12-29 1993-09-01 Address H. J. HEINZ CO. OF CANADA, 5650 YONGE ST 16TH FLOOR, NORTH YORK ONTARIO, CAN (Type of address: Chief Executive Officer)
1987-06-02 1992-12-29 Address POB 57, ATTN: SECRETARY, PITTSBURGH, PA, 15230, USA (Type of address: Service of Process)
1984-04-19 1986-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-19 1987-06-02 Address 5792 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960517000566 1996-05-17 CERTIFICATE OF MERGER 1996-05-17
950427000535 1995-04-27 CERTIFICATE OF MERGER 1995-04-27
950427000403 1995-04-27 CERTIFICATE OF MERGER 1995-04-27
930901002452 1993-09-01 BIENNIAL STATEMENT 1993-04-01
921229002829 1992-12-29 BIENNIAL STATEMENT 1992-04-01
C003991-3 1989-04-27 CERTIFICATE OF MERGER 1989-04-29
B621814-3 1988-03-31 CERTIFICATE OF MERGER 1988-03-31
B503598-4 1987-06-02 CERTIFICATE OF AMENDMENT 1987-06-02
B429136-2 1986-11-28 CERTIFICATE OF AMENDMENT 1986-11-28
B092720-4 1984-04-19 CERTIFICATE OF INCORPORATION 1984-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109945600 0213600 1992-03-06 150 BUD MILL DRIVE, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-04-22
Case Closed 1992-06-30

Related Activity

Type Complaint
Activity Nr 74974221
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Current Penalty 775.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-05-04
Abatement Due Date 1992-06-19
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-05-04
Abatement Due Date 1992-06-29
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100304 B02
Issuance Date 1992-05-04
Abatement Due Date 1992-05-14
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-05-04
Abatement Due Date 1992-05-14
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 87
Gravity 02
106884059 0213600 1990-09-17 150 BUD MILL DRIVE, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-01-14
Case Closed 1991-03-29

Related Activity

Type Complaint
Activity Nr 72877921
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1991-02-01
Abatement Due Date 1991-03-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 16
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1991-02-01
Abatement Due Date 1991-02-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 16
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-02-01
Abatement Due Date 1991-03-07
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-02-01
Abatement Due Date 1991-02-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-02-01
Abatement Due Date 1991-02-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-02-01
Abatement Due Date 1991-02-04
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-02-01
Abatement Due Date 1991-02-04
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 90
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-02-01
Abatement Due Date 1991-02-14
Nr Instances 2
Nr Exposed 90
Gravity 03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State