Name: | FRESH POND BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1993 (32 years ago) |
Entity Number: | 1748404 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 64-10 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Address: | 64-10 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CATANIA | DOS Process Agent | 64-10 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JOSEPH CATANIA | Chief Executive Officer | 64-10 FRESHPOND RD, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-11-28 | 2007-08-13 | Address | 64-10 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-08-10 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130827002250 | 2013-08-27 | BIENNIAL STATEMENT | 2013-08-01 |
110831003083 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
091103002345 | 2009-11-03 | BIENNIAL STATEMENT | 2009-08-01 |
070813003073 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051101002568 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2620359 | SCALE-01 | INVOICED | 2017-06-05 | 20 | SCALE TO 33 LBS |
2264296 | SCALE-01 | INVOICED | 2016-01-26 | 20 | SCALE TO 33 LBS |
330161 | CNV_SI | INVOICED | 2011-09-26 | 20 | SI - Certificate of Inspection fee (scales) |
315581 | CNV_SI | INVOICED | 2010-06-01 | 20 | SI - Certificate of Inspection fee (scales) |
306279 | CNV_SI | INVOICED | 2009-02-13 | 40 | SI - Certificate of Inspection fee (scales) |
304804 | CNV_SI | INVOICED | 2008-08-19 | 20 | SI - Certificate of Inspection fee (scales) |
290059 | CNV_SI | INVOICED | 2007-02-21 | 20 | SI - Certificate of Inspection fee (scales) |
281673 | CNV_SI | INVOICED | 2006-02-14 | 40 | SI - Certificate of Inspection fee (scales) |
254898 | CNV_SI | INVOICED | 2002-09-26 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State