Search icon

MARTUSCIELLO BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTUSCIELLO BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1994 (31 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1783841
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 2280 LYELL AVENUE, ROCHESTER, NY, United States, 14606
Principal Address: 2280 LYELL AVE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2280 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
LINDA MARTUSCIELLO Chief Executive Officer 2280 LYELL AVE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2012-06-26 2022-01-15 Address 2280 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1998-02-23 2012-06-26 Address 80 WEST MAIN ST, SUITE 200, ROCHESTER, NY, 14514, USA (Type of address: Service of Process)
1998-02-23 2022-01-15 Address 2280 LYELL AVE, ROCHESTER, NY, 14606, 5726, USA (Type of address: Chief Executive Officer)
1996-02-27 1998-02-23 Address 229 SARATOGA AVE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office)
1996-02-27 1998-02-23 Address 229 SARATOGA AVE, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220115000386 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140220002548 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120626000940 2012-06-26 CERTIFICATE OF CHANGE 2012-06-26
120131003071 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100119002048 2010-01-19 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State