Name: | I. B. BAKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1959 (66 years ago) |
Entity Number: | 115842 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 25-84 Steinway Street, Queens, NY, United States, 11103 |
Principal Address: | 42-17 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25-84 Steinway Street, Queens, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
PAOLA YEPEZ CERRITOS | Chief Executive Officer | 32-42 71ST STREET, #2, EAST ELMHURST, NY, United States, 11370 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 32-42 71ST STREET, #2, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 25 HUNTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 25-70 42 STREET APT 3R, LI CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2023-07-13 | Address | 25-70 42 STREET APT 3R, LI CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2023-07-13 | Address | 42-17 BROADWAY, LONG ISLAND CITY, NY, 11103, 2705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713003156 | 2023-07-13 | BIENNIAL STATEMENT | 2023-01-01 |
220114001884 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
170112006065 | 2017-01-12 | BIENNIAL STATEMENT | 2017-01-01 |
150112006741 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130123002345 | 2013-01-23 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3447122 | SCALE-01 | INVOICED | 2022-05-13 | 20 | SCALE TO 33 LBS |
3106128 | OL VIO | INVOICED | 2019-10-24 | 250 | OL - Other Violation |
3105126 | SCALE-01 | INVOICED | 2019-10-22 | 20 | SCALE TO 33 LBS |
2797245 | SCALE-01 | INVOICED | 2018-06-07 | 20 | SCALE TO 33 LBS |
2633051 | SCALE-01 | INVOICED | 2017-06-30 | 20 | SCALE TO 33 LBS |
2352168 | SCALE-01 | INVOICED | 2016-05-24 | 20 | SCALE TO 33 LBS |
1697495 | SCALE-01 | INVOICED | 2014-06-03 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-16 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State