ADDEO BAKERS, INC.

Name: | ADDEO BAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1960 (65 years ago) |
Entity Number: | 127474 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2372 HUGHES AVE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE ADDEO | Chief Executive Officer | 2372 HUGHES AVE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2372 HUGHES AVE, BRONX, NY, United States, 10458 |
Number | Type | Address |
---|---|---|
600005 | Retail grocery store | 2372 HUGHES AVE, BRONX, NY, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-28 | 2004-03-05 | Address | 2372 HUGHES AVE, BRONX, NY, 10458, 8148, USA (Type of address: Chief Executive Officer) |
1996-03-28 | 2004-03-05 | Address | 2372 HUGHES AVE, BRONX, NY, 10458, 8148, USA (Type of address: Principal Executive Office) |
1996-03-28 | 2004-03-05 | Address | 2372 HUGHES AVE, BRONX, NY, 10458, 8148, USA (Type of address: Service of Process) |
1960-03-24 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-03-24 | 1996-03-28 | Address | 2372 HUGHS AVE., BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120430002066 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100331002975 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080304002395 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060324002606 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040305002599 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2761605 | SCALE-01 | INVOICED | 2018-03-19 | 20 | SCALE TO 33 LBS |
2585562 | SCALE-01 | INVOICED | 2017-04-05 | 40 | SCALE TO 33 LBS |
2257599 | SCALE-01 | INVOICED | 2016-01-13 | 20 | SCALE TO 33 LBS |
326719 | CNV_SI | INVOICED | 2011-05-25 | 20 | SI - Certificate of Inspection fee (scales) |
321501 | CNV_SI | INVOICED | 2011-02-03 | 20 | SI - Certificate of Inspection fee (scales) |
320593 | CNV_SI | INVOICED | 2010-06-08 | 20 | SI - Certificate of Inspection fee (scales) |
320864 | CNV_SI | INVOICED | 2010-06-08 | 40 | SI - Certificate of Inspection fee (scales) |
268822 | CNV_SI | INVOICED | 2004-07-27 | 20 | SI - Certificate of Inspection fee (scales) |
268587 | CNV_SI | INVOICED | 2004-07-27 | 40 | SI - Certificate of Inspection fee (scales) |
255694 | CNV_SI | INVOICED | 2002-05-10 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State