Name: | QUEENS VALLEY PASTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1964 (61 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 179349 |
ZIP code: | 11367 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-36 136TH STREET, FLUSHING, NY, United States, 11367 |
Principal Address: | 69-72 MAIN STREET, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER ITZKOWITZ | DOS Process Agent | 73-36 136TH STREET, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
ALEXANDER ITZKOWITZ | Chief Executive Officer | 73-36 136TH STREET, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-23 | 1993-09-30 | Address | 141-48 73RD AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1993-08-23 | 1993-09-30 | Address | % ALBERT ITZKOWITZ, 141-48 73RD AVENUE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
1990-05-02 | 1993-09-30 | Address | 141-48 73RD AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
1964-08-25 | 1990-05-02 | Address | 147-15 71ST RD., FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1558450 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
961022002456 | 1996-10-22 | BIENNIAL STATEMENT | 1996-08-01 |
930930002287 | 1993-09-30 | BIENNIAL STATEMENT | 1993-08-01 |
930823002660 | 1993-08-23 | BIENNIAL STATEMENT | 1992-08-01 |
C190301-2 | 1992-07-08 | ASSUMED NAME CORP INITIAL FILING | 1992-07-08 |
C136808-3 | 1990-05-02 | CERTIFICATE OF AMENDMENT | 1990-05-02 |
452113 | 1964-08-25 | CERTIFICATE OF INCORPORATION | 1964-08-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102778917 | 0215600 | 1991-02-01 | 69-72 MAIN STREET, FLUSHING, NY, 11367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71843205 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1991-04-03 |
Abatement Due Date | 1991-04-15 |
Current Penalty | 175.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100263 E02 I |
Issuance Date | 1991-04-03 |
Abatement Due Date | 1991-05-20 |
Current Penalty | 175.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1991-04-03 |
Abatement Due Date | 1991-05-07 |
Current Penalty | 75.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State