Search icon

BAGELS R BAKIN', INC.

Company Details

Name: BAGELS R BAKIN', INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1988 (37 years ago)
Entity Number: 1251252
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 410 CHURCH AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 410 CHURCH AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-851-1735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
SYED A ALMAMUN Chief Executive Officer 410 CHURCH AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1073751-DCA Inactive Business 2001-02-27 2003-12-31

History

Start date End date Type Value
1996-05-21 2014-06-20 Address 410 CHURCH AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-03-08 2014-06-20 Address 410 CHURCH AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-03-08 1996-05-21 Address 1713 E 31ST ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1988-04-07 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-07 1993-09-22 Address 410 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140620006252 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120607002736 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100423002821 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080707003012 2008-07-07 BIENNIAL STATEMENT 2008-04-01
040429002458 2004-04-29 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2763057 WM VIO INVOICED 2018-03-22 400 WM - W&M Violation
2732149 WM VIO CREDITED 2018-01-23 25 WM - W&M Violation
2285133 LICENSE INVOICED 2016-02-25 110 Cigarette Retail Dealer License Fee
1701876 SCALE-01 INVOICED 2014-06-09 20 SCALE TO 33 LBS
144630 CL VIO INVOICED 2011-09-13 300 CL - Consumer Law Violation
327527 CNV_SI INVOICED 2011-06-20 20 SI - Certificate of Inspection fee (scales)
78930 CL VIO INVOICED 2007-10-29 300 CL - Consumer Law Violation
91724 WH VIO INVOICED 2007-07-13 150 WH - W&M Hearable Violation
293041 CNV_SI INVOICED 2007-05-22 20 SI - Certificate of Inspection fee (scales)
77079 WH VIO INVOICED 2006-05-09 500 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-10 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State