Search icon

CHAMP CROISSANTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMP CROISSANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1988 (37 years ago)
Entity Number: 1250959
ZIP code: 10006
County: New York
Place of Formation: New York
Address: FRANK SIGNORILE, 71 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANK SIGNORILE, 71 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
FRANK SIGNORILE Chief Executive Officer 71 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1992-11-20 1996-04-22 Address C/O CHAMP CROISSANTS, 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1992-11-20 1996-04-22 Address C/O CHAMP CROISSANTS, 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1992-11-20 1996-04-22 Address C/O CHAMP CROISSANTS, 71 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1988-04-06 1992-11-20 Address 71 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002367 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120607002591 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100419002118 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080407002802 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060512002879 2006-05-12 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2327771 SCALE-01 INVOICED 2016-04-18 20 SCALE TO 33 LBS
2327651 WM VIO INVOICED 2016-04-18 25 WM - W&M Violation
2327650 CL VIO INVOICED 2016-04-18 375 CL - Consumer Law Violation
2174616 SCALE-01 INVOICED 2015-09-21 20 SCALE TO 33 LBS
2172677 CL VIO INVOICED 2015-09-18 350 CL - Consumer Law Violation
200643 WH VIO INVOICED 2012-07-12 2400 WH - W&M Hearable Violation
200644 INTEREST INVOICED 2012-06-20 64.23999786376953 Interest Payment
200645 APPEAL INVOICED 2012-05-23 25 Appeal Filing Fee
189286 OL VIO INVOICED 2012-04-10 250 OL - Other Violation
168798 WH VIO INVOICED 2011-02-16 150 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-04-11 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2015-09-14 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2015-09-14 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2015-11-13
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:
CARLOS GONZALEZ,
Party Role:
Plaintiff
Party Name:
CHAMP CROISSANTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State