Search icon

DANILOW PASTRY, INC.

Company Details

Name: DANILOW PASTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1953 (71 years ago)
Date of dissolution: 14 Mar 1989
Entity Number: 92648
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% FREDERICK E.M. BALLON DOS Process Agent 1407 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
20051107037 2005-11-07 ASSUMED NAME CORP INITIAL FILING 2005-11-07
B752908-3 1989-03-14 CERTIFICATE OF MERGER 1989-03-14
8596-24 1953-11-12 CERTIFICATE OF INCORPORATION 1953-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109885574 0215000 1990-03-07 275 MORGAN AVENUE, BROOKLYN, NY, 11211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-07
Case Closed 1990-03-13
1087782 0215000 1984-07-11 275 MORGAN AVE, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-12
Case Closed 1984-07-12
11651304 0235300 1979-04-18 275 MORGAN AVENUE, New York -Richmond, NY, 11211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-04-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320364607
11701885 0235300 1976-02-09 275 MORGAN AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-09
Case Closed 1976-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-18
Abatement Due Date 1976-03-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 002505
Issuance Date 1976-02-18
Abatement Due Date 1976-02-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100263 I06 I
Issuance Date 1976-02-18
Abatement Due Date 1976-03-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12
Citation ID 01008
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1976-02-18
Abatement Due Date 1976-03-31
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
11593423 0235200 1973-07-05 275 MORGAN AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-07-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 E01 I
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100350 A
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1973-07-17
Abatement Due Date 1973-08-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State