Search icon

ALTERI BAKERY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS SCOZZAFAVA Chief Executive Officer PO BOX 725, SACKETS HARBOR, NY, United States, 13685

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 6192, WATERTOWN, NY, United States, 13601

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-05
Type:
Planned
Address:
981 WATERMAN DR, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State