Search icon

P&C BAGELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P&C BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1993 (32 years ago)
Entity Number: 1706162
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 79-05 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 64-18 19TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-05 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
PAUL ABATANGELO Chief Executive Officer 64-18 19TH AVENUE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1993-03-01 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
940418002608 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930301000023 1993-03-01 CERTIFICATE OF INCORPORATION 1993-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3158822 SCALE-01 INVOICED 2020-02-14 20 SCALE TO 33 LBS
2343469 OL VIO INVOICED 2016-05-10 250 OL - Other Violation
2343468 CL VIO INVOICED 2016-05-10 175 CL - Consumer Law Violation
2341711 SCALE-01 INVOICED 2016-05-06 20 SCALE TO 33 LBS
1757380 WM VIO INVOICED 2014-08-11 800 WM - W&M Violation
1754534 DCA-SUS CREDITED 2014-08-08 150 Suspense Account
1721139 WM VIO CREDITED 2014-07-03 150 WM - W&M Violation
1720266 SCALE-01 INVOICED 2014-07-02 20 SCALE TO 33 LBS
281691 CNV_SI INVOICED 2006-03-30 20 SI - Certificate of Inspection fee (scales)
273549 CNV_SI INVOICED 2005-04-15 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-05-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-06-24 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2014-06-24 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State