Search icon

BITTERSWEET PASTRIES, INC.

Company Details

Name: BITTERSWEET PASTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1984 (41 years ago)
Date of dissolution: 11 Oct 2007
Entity Number: 914439
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 815 RT. 9W, GRAND VIEW, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS TRIER Chief Executive Officer 815 RT. 9W, GRAND VIEW, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 815 RT. 9W, GRAND VIEW, NY, United States, 10960

History

Start date End date Type Value
2004-10-08 2006-05-19 Address 385 CHESTNUT ST, NORWOOD, NJ, 07648, 2001, USA (Type of address: Service of Process)
2004-10-08 2006-05-19 Address 385 CHESTNUT ST, NORWOOD, NJ, 07648, 2001, USA (Type of address: Chief Executive Officer)
2004-10-08 2006-05-19 Address 385 CHESTNUT ST, NORWOOD, NJ, 07648, 2001, USA (Type of address: Principal Executive Office)
1998-05-13 2004-10-08 Address 17 SOUTH GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1998-05-13 2004-10-08 Address 17 SOUTH GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1998-05-13 2004-10-08 Address 17 SOUTH GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1993-02-25 1998-05-13 Address 460 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
1993-02-25 1998-05-13 Address 460 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office)
1993-02-25 1998-05-13 Address 460 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Service of Process)
1984-05-04 1993-02-25 Address PREL PLAZA, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071011001026 2007-10-11 CERTIFICATE OF DISSOLUTION 2007-10-11
060519003327 2006-05-19 BIENNIAL STATEMENT 2006-05-01
041008002372 2004-10-08 BIENNIAL STATEMENT 2004-05-01
000526002305 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980513002350 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960520002110 1996-05-20 BIENNIAL STATEMENT 1996-05-01
000046003811 1993-09-13 BIENNIAL STATEMENT 1993-05-01
930225002411 1993-02-25 BIENNIAL STATEMENT 1992-05-01
B098280-2 1984-05-04 CERTIFICATE OF INCORPORATION 1984-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109036988 0216000 1995-07-31 17 SOUTH GREENBUSH RD., ORANGEBURG NY, ORANGEBURG, NY, 10962
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-08-02
Case Closed 1996-01-17

Related Activity

Type Complaint
Activity Nr 76504471
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1995-08-31
Abatement Due Date 1995-10-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1995-08-31
Abatement Due Date 1995-09-08
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-08-31
Abatement Due Date 1995-09-19
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1995-08-31
Abatement Due Date 1995-09-06
Current Penalty 260.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1995-08-31
Abatement Due Date 1995-10-04
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1995-08-31
Abatement Due Date 1995-09-19
Nr Instances 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-08-31
Abatement Due Date 1995-10-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1995-08-31
Abatement Due Date 1995-10-04
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State