Name: | ALTERI BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1987 (37 years ago) |
Entity Number: | 1209781 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 6192, WATERTOWN, NY, United States, 13601 |
Principal Address: | 981 WATERMAN DRIVE, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SCOZZAFAVA | Chief Executive Officer | PO BOX 725, SACKETS HARBOR, NY, United States, 13685 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6192, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2025-01-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001 |
2012-01-11 | 2014-01-09 | Address | PO BOX 6192, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2010-12-27 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.0001 |
2003-11-17 | 2012-01-11 | Address | 981 WATERMAN DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2000-02-18 | 2003-11-17 | Address | 981 ATERMAN DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2000-02-18 | 2010-03-17 | Address | 981 WATERMAN DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2000-02-18 | Address | 634 W. PROSPECT ST., WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2000-02-18 | Address | 634 W. PROSPECT ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2000-02-18 | Address | 634 W. PROSPECT ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1987-12-21 | 1993-02-02 | Address | 634 W. PROSPECT ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109002076 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120111002855 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
101227000434 | 2010-12-27 | CERTIFICATE OF AMENDMENT | 2010-12-27 |
100317002411 | 2010-03-17 | BIENNIAL STATEMENT | 2009-12-01 |
080722002253 | 2008-07-22 | BIENNIAL STATEMENT | 2008-12-01 |
060117002640 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031117002389 | 2003-11-17 | BIENNIAL STATEMENT | 2003-12-01 |
020122002492 | 2002-01-22 | BIENNIAL STATEMENT | 2001-12-01 |
000218002219 | 2000-02-18 | BIENNIAL STATEMENT | 1999-12-01 |
971204002455 | 1997-12-04 | BIENNIAL STATEMENT | 1997-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302693882 | 0215800 | 2001-01-05 | 981 WATERMAN DR, WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 2001-01-12 |
Abatement Due Date | 2001-01-12 |
Current Penalty | 445.0 |
Initial Penalty | 637.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State