Search icon

BAKER COMMODITIES, INC.

Company Details

Name: BAKER COMMODITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1984 (40 years ago)
Entity Number: 963408
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4020 Bandini Blvd., Vernon, CA, United States, 90058

Chief Executive Officer

Name Role Address
JAMES M. ANDREOLI Chief Executive Officer 4020 BANDINI BLVD., VERNON, CA, United States, 90058

DOS Process Agent

Name Role Address
BAKER COMMODITIES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 4020 BANDINI BLVD., VERNON, CA, 90058, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-03 2024-12-06 Address 4020 BANDINI BLVD., VERNON, CA, 90058, USA (Type of address: Chief Executive Officer)
2018-07-19 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-26 2018-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-04-26 2018-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206004272 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221201000325 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201201062018 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-13444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13443 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203007992 2018-12-03 BIENNIAL STATEMENT 2018-12-01
180719000100 2018-07-19 CERTIFICATE OF CHANGE 2018-07-19
161201007074 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203007158 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121203006068 2012-12-03 BIENNIAL STATEMENT 2012-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314530270 0213600 2010-06-01 2268 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-24
Emphasis N: SSTARG09
Case Closed 2010-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 E
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 D03 II
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 3250.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100146 F08
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 1650.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100146 F10
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100146 F11
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 3250.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 3250.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 3250.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100157 G04
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 1600.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2010-07-12
Abatement Due Date 2010-08-14
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
113943971 0213600 1993-06-30 2268 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-06-30
Case Closed 1993-06-30

Related Activity

Type Inspection
Activity Nr 107347072
107347072 0213600 1993-02-24 2268 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-01
Case Closed 1993-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1993-04-14
Abatement Due Date 1993-06-11
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 02
FTA Inspection NR 113943971
FTA Issuance Date 1993-07-16
FTA Current Penalty 1500.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-04-14
Abatement Due Date 1993-05-17
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1993-04-14
Abatement Due Date 1993-05-17
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1993-04-14
Abatement Due Date 1993-05-17
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State