Name: | ALL NATURAL BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1993 (32 years ago) |
Date of dissolution: | 18 May 2016 |
Entity Number: | 1707396 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-56 10TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 43-56 10TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43-56 10TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MANUEL MORENO, PRESIDENT | Chief Executive Officer | 43-56 10TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 2001-03-13 | Address | C/O GRENIER HUMES ETAL, S-3N09, 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1994-04-18 | 1997-04-15 | Address | %GRENIER HUMES ETAL, STE. 3NO9, 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1993-03-04 | 1994-04-18 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 3N09, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518000387 | 2016-05-18 | CERTIFICATE OF DISSOLUTION | 2016-05-18 |
090305002620 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
050711002635 | 2005-07-11 | BIENNIAL STATEMENT | 2005-03-01 |
010313002818 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
970415002835 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
951205002111 | 1995-12-05 | BIENNIAL STATEMENT | 1995-03-01 |
940418002634 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
930330000428 | 1993-03-30 | CERTIFICATE OF AMENDMENT | 1993-03-30 |
930304000039 | 1993-03-04 | CERTIFICATE OF INCORPORATION | 1993-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109950360 | 0215600 | 1997-05-20 | 43-56 10TH STREET, LIC, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200816791 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1997-06-04 |
Abatement Due Date | 1997-07-15 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100263 E01 I |
Issuance Date | 1997-06-04 |
Abatement Due Date | 1997-06-30 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100263 I11 I |
Issuance Date | 1997-06-04 |
Abatement Due Date | 1997-06-30 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State