Search icon

YEH'S BAKERY, INC.

Company Details

Name: YEH'S BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1987 (38 years ago)
Entity Number: 1162912
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 5725 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI SHIH YEH Chief Executive Officer 5725 MAIN STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5725 MAIN STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1993-03-23 2007-04-18 Address 35-22 168TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-03-23 2007-04-18 Address 35-22 168TH STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1993-03-23 2007-04-18 Address 57-17A MAIN STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1987-04-15 1993-03-23 Address 57-17A MAIN ST., FLUSHING, NY, 11371, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002317 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110520002720 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090417002495 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070418002196 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050615002509 2005-06-15 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2740071 SCALE-01 INVOICED 2018-02-06 20 SCALE TO 33 LBS
2277279 SCALE-01 INVOICED 2016-02-12 20 SCALE TO 33 LBS
2193320 WM VIO INVOICED 2015-10-16 50 WM - W&M Violation
2194464 SCALE-01 INVOICED 2015-10-16 20 SCALE TO 33 LBS
1678757 SCALE-01 INVOICED 2014-05-12 20 SCALE TO 33 LBS
142883 CL VIO INVOICED 2011-07-13 250 CL - Consumer Law Violation
314495 CNV_SI INVOICED 2010-11-29 20 SI - Certificate of Inspection fee (scales)
301587 CNV_SI INVOICED 2008-07-07 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-27 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2015-10-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Trademarks Section

Serial Number:
73755523
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-10-03
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
RETAIL BAKERY STORE SERVICES
First Use:
1987-04-15
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73744902
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1988-08-08
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
COOKIES, CAKES, AND OTHER BAKERY GOODS FOR CONSUMPTION ON OR OFF THE PREMISES
First Use:
1987-04-15
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2012-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LIN, CHANG MEI,
Party Role:
Plaintiff
Party Name:
YEH'S BAKERY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State