Search icon

PANEORAMA ITALIAN BAKERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PANEORAMA ITALIAN BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643667
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 95-20 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIOVANNI DISALVO DOS Process Agent 95-20 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
GIOVANNI DISALVO Chief Executive Officer 95-20 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2006-07-20 2008-08-01 Address 95-20 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1995-07-24 2006-07-20 Address 95-20 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1995-07-24 2008-08-01 Address 95-20 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1995-07-24 2008-08-01 Address 95-20 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1992-06-12 1995-07-24 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140806006007 2014-08-06 BIENNIAL STATEMENT 2014-06-01
120719002282 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100810003067 2010-08-10 BIENNIAL STATEMENT 2010-06-01
080801002445 2008-08-01 BIENNIAL STATEMENT 2008-06-01
060720002028 2006-07-20 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2928312 SCALE-01 INVOICED 2018-11-13 20 SCALE TO 33 LBS
2724045 SCALE-01 INVOICED 2018-01-02 20 SCALE TO 33 LBS
2614994 SCALE-01 INVOICED 2017-05-22 20 SCALE TO 33 LBS
2321426 SCALE-01 INVOICED 2016-04-08 20 SCALE TO 33 LBS
2203703 SCALE-01 INVOICED 2015-10-28 20 SCALE TO 33 LBS
351559 CNV_SI INVOICED 2013-08-08 20 SI - Certificate of Inspection fee (scales)
199632 WH VIO INVOICED 2012-04-23 100 WH - W&M Hearable Violation
333074 CNV_SI INVOICED 2012-04-17 20 SI - Certificate of Inspection fee (scales)
147526 CL VIO INVOICED 2011-01-31 250 CL - Consumer Law Violation
323780 CNV_SI INVOICED 2011-01-14 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State