Name: | LIPANI BROS. BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1961 (64 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 134596 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 532 N. PLYMOUTH AVE, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS M. LIPANI | Chief Executive Officer | 532 N. PLYMOUTH AVE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
FRANCIS M. LIPANI | DOS Process Agent | 532 N. PLYMOUTH AVE, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1961-01-11 | 1993-02-24 | Address | 48 JAY STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-856252 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
930224003159 | 1993-02-24 | BIENNIAL STATEMENT | 1993-01-01 |
B608137-2 | 1988-02-29 | ASSUMED NAME CORP INITIAL FILING | 1988-02-29 |
249712 | 1961-01-11 | CERTIFICATE OF INCORPORATION | 1961-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109944165 | 0213600 | 1991-10-24 | 532 PLYMOUTH AVE N, ROCHESTER, NY, 14608 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 107344350 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-10-22 |
Case Closed | 1985-10-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State