Name: | NELSON BAGEL BAKERY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1953 (71 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 92781 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3405 JEROME AVE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
GERAD FERTEL | Chief Executive Officer | 3405 JEROME AVE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3405 JEROME AVE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
1953-11-30 | 1995-06-29 | Address | 135 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1442276 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950629002578 | 1995-06-29 | BIENNIAL STATEMENT | 1993-11-01 |
B122813-2 | 1984-07-16 | ASSUMED NAME CORP INITIAL FILING | 1984-07-16 |
8607-95 | 1953-11-30 | CERTIFICATE OF INCORPORATION | 1953-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12092888 | 0235500 | 1978-07-18 | 3405 JEROME AVENUE, New York -Richmond, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12092797 | 0235500 | 1978-06-23 | 3405 JEROME AVENUE, New York -Richmond, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-07-11 |
Abatement Due Date | 1978-07-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-07-11 |
Abatement Due Date | 1978-07-20 |
Nr Instances | 2 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-23 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-09-11 |
Case Closed | 1975-10-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1975-09-22 |
Abatement Due Date | 1975-10-06 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1975-09-22 |
Abatement Due Date | 1975-10-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-09-22 |
Abatement Due Date | 1975-09-25 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State