Search icon

BAGELS 'N BUNS LTD.

Company Details

Name: BAGELS 'N BUNS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1992 (33 years ago)
Entity Number: 1659573
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 2491 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314
Address: 23 DANSON CIRCLE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-761-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL VALENTINO Chief Executive Officer 2491 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
MICHAEL VALENTINO DOS Process Agent 23 DANSON CIRCLE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1042990-DCA Active Business 2005-04-05 2024-12-31

History

Start date End date Type Value
1998-08-17 2004-11-22 Address 50 ARBUTUS WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1992-08-17 1998-08-17 Address 50 ARBUTUS WAY, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023006139 2014-10-23 BIENNIAL STATEMENT 2014-08-01
121011002349 2012-10-11 BIENNIAL STATEMENT 2012-08-01
100826002558 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080819002447 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060927002373 2006-09-27 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594380 SCALE-01 INVOICED 2023-02-07 60 SCALE TO 33 LBS
3578375 RENEWAL INVOICED 2023-01-06 200 Tobacco Retail Dealer Renewal Fee
3280322 RENEWAL INVOICED 2021-01-07 200 Tobacco Retail Dealer Renewal Fee
2934583 RENEWAL INVOICED 2018-11-26 200 Tobacco Retail Dealer Renewal Fee
2846298 TP VIO INVOICED 2018-09-04 2000 TP - Tobacco Fine Violation
2747893 SCALE-01 INVOICED 2018-02-23 60 SCALE TO 33 LBS
2589425 TO VIO INVOICED 2017-04-13 750 'TO - Tobacco Other
2545882 SCALE-01 INVOICED 2017-02-02 60 SCALE TO 33 LBS
2501774 RENEWAL INVOICED 2016-12-01 110 Cigarette Retail Dealer Renewal Fee
2340264 OL VIO INVOICED 2016-05-05 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-16 Hearing Decision SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-04-08 Pleaded SOLD OR OFFERED FOR SALE A CIGAR FOR $3 OR LESS (INCLUDING SALES TAX) THAT WAS NOT IN A PACKAGE OF AT LEAST 4 CIGARS 1 1 No data No data
2016-04-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-04-25 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State