BROAD BAKERY INC.

Name: | BROAD BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1989 (36 years ago) |
Entity Number: | 1374493 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-29 69TH PL, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ALBETTA | Chief Executive Officer | 50-29 69TH PL, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-29 69TH PL, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-01 | 2001-08-14 | Address | 154-57 RIVERSIDE DR., BEEHHURST, NY, 11375, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 1999-10-01 | Address | 74-07 BROADWAY, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 2001-08-14 | Address | 74-07 BROADWAY, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1993-04-07 | 1997-09-04 | Address | % BROAD BAKERY INC, 74-07 BROADWAY, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1993-04-07 | 2001-08-14 | Address | 74-07 BROADWAY, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051013002882 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
010814002554 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
991001002587 | 1999-10-01 | BIENNIAL STATEMENT | 1999-08-01 |
980320000197 | 1998-03-20 | CERTIFICATE OF AMENDMENT | 1998-03-20 |
970904002454 | 1997-09-04 | BIENNIAL STATEMENT | 1997-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
295218 | CNV_SI | INVOICED | 2007-09-28 | 20 | SI - Certificate of Inspection fee (scales) |
296333 | CNV_SI | INVOICED | 2007-08-07 | 20 | SI - Certificate of Inspection fee (scales) |
289146 | CNV_SI | INVOICED | 2007-07-05 | 20 | SI - Certificate of Inspection fee (scales) |
293403 | CNV_SI | INVOICED | 2007-04-26 | 20 | SI - Certificate of Inspection fee (scales) |
283363 | CNV_SI | INVOICED | 2006-06-30 | 20 | SI - Certificate of Inspection fee (scales) |
281065 | CNV_SI | INVOICED | 2006-01-11 | 20 | SI - Certificate of Inspection fee (scales) |
277538 | CNV_SI | INVOICED | 2005-10-03 | 20 | SI - Certificate of Inspection fee (scales) |
253284 | CNV_SI | INVOICED | 2002-08-23 | 20 | SI - Certificate of Inspection fee (scales) |
256825 | CNV_SI | INVOICED | 2002-03-04 | 20 | SI - Certificate of Inspection fee (scales) |
240910 | CNV_SI | INVOICED | 2000-04-14 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State