Name: | W. & E. BAUM BRONZE TABLET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1955 (70 years ago) |
Entity Number: | 104646 |
ZIP code: | 07728 |
County: | New York |
Place of Formation: | New York |
Address: | 89 BANNARD STREET, FREEHOLD, NJ, United States, 07728 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 BANNARD STREET, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
MAURICE ZAGHA | Chief Executive Officer | 89 BANNARD ST, FREEHOLD, NJ, United States, 07728 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-13 | 2009-08-05 | Address | 89 BANNARD ST, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2005-10-13 | Address | 21 COOPERHAWK DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2003-08-14 | Address | 200 60 STREET, BROOKLYN, NY, 11220, 3712, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2002-07-11 | Address | 200 60 STREET, BROOKLYN, NY, 11220, 3712, USA (Type of address: Service of Process) |
1955-08-26 | 1988-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-08-26 | 1995-04-10 | Address | 42 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110829002434 | 2011-08-29 | BIENNIAL STATEMENT | 2011-08-01 |
090805002654 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070823002092 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051013002487 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030814002475 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
020711000143 | 2002-07-11 | CERTIFICATE OF CHANGE | 2002-07-11 |
010803002583 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
990907002164 | 1999-09-07 | BIENNIAL STATEMENT | 1999-08-01 |
970814002267 | 1997-08-14 | BIENNIAL STATEMENT | 1997-08-01 |
950410002269 | 1995-04-10 | BIENNIAL STATEMENT | 1993-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107196040 | 0215000 | 1993-07-12 | 200 60TH STREET, BROOKLYN, NY, 11220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1084920 | 0215000 | 1984-11-06 | 524 W 43 ST, NY, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11769494 | 0215000 | 1983-11-17 | 524 W43 ST, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11712908 | 0215000 | 1976-09-10 | 524 N 43 STREET, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-20 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-20 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-20 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State