Search icon

H.H.B. BAKERY OF LITTLE NECK, INC.

Company Details

Name: H.H.B. BAKERY OF LITTLE NECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1988 (37 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 1278366
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11363
Principal Address: 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.H.B. BAKERY OF LITTLE NECK, INC. DOS Process Agent 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11363

Chief Executive Officer

Name Role Address
EUGENE STANKO Chief Executive Officer 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2016-07-25 2022-10-18 Address 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
1995-05-24 2022-10-18 Address 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1995-05-24 2016-07-25 Address 249-14 HORACE HARDING BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1988-07-19 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-19 1995-05-24 Address 1350 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221018000335 2022-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-17
160725006231 2016-07-25 BIENNIAL STATEMENT 2016-07-01
140721006034 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120730006219 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100802002045 2010-08-02 BIENNIAL STATEMENT 2010-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2750251 SCALE-01 INVOICED 2018-02-27 20 SCALE TO 33 LBS
2598981 SCALE-01 INVOICED 2017-05-02 20 SCALE TO 33 LBS
2260812 SCALE-01 INVOICED 2016-01-20 20 SCALE TO 33 LBS
1952326 SCALE-01 INVOICED 2015-01-28 20 SCALE TO 33 LBS
1678625 SCALE-01 INVOICED 2014-05-12 20 SCALE TO 33 LBS
192868 PL VIO INVOICED 2012-08-16 300 PL - Padlock Violation
200346 WH VIO INVOICED 2012-08-16 50 WH - W&M Hearable Violation
340224 CNV_SI INVOICED 2012-08-10 20 SI - Certificate of Inspection fee (scales)
321455 CNV_SI INVOICED 2011-02-10 20 SI - Certificate of Inspection fee (scales)
43807 WH VIO INVOICED 2004-07-22 125 WH - W&M Hearable Violation

Date of last update: 16 Mar 2025

Sources: New York Secretary of State