A & M BRONX BAKING, INC.
Headquarter
Name: | A & M BRONX BAKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1993 (32 years ago) |
Entity Number: | 1749279 |
ZIP code: | 10550 |
County: | Bronx |
Place of Formation: | New York |
Address: | 35 COLONIAL PLACE, MT. VERNON, NY, United States, 10550 |
Principal Address: | 22 NORTH 3RD AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER ANDOLINO | Chief Executive Officer | 22 NORTH 3RD AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
A & M BRONX BAKING, INC. | DOS Process Agent | 35 COLONIAL PLACE, MT. VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 22 NORTH 3RD AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-03-01 | 2023-08-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2020-09-01 | 2023-08-03 | Address | 35 COLONIAL PARKWAY, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2013-07-24 | 2020-09-01 | Address | 35 COLONIAL PARKWAY, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000438 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
230110003356 | 2023-01-10 | BIENNIAL STATEMENT | 2021-08-01 |
200901061880 | 2020-09-01 | BIENNIAL STATEMENT | 2019-08-01 |
180620006061 | 2018-06-20 | BIENNIAL STATEMENT | 2017-08-01 |
130815006049 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State