Search icon

AUGIE'S BAKED PRODUCTS, INC.

Company Details

Name: AUGIE'S BAKED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1818038
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Principal Address: 405 FLAIR DR, ST JAMES, NY, United States, 11780
Address: 301 LOCUST AVE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN MORONESE Chief Executive Officer 301 LOCUST AVE, OAKDALE, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 LOCUST AVE, OAKDALE, NY, United States, 11769

Form 5500 Series

Employer Identification Number (EIN):
113209254
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-11 2006-05-18 Address 405 FLAIR RD., ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1998-06-11 2006-05-18 Address 405 FLAIR RD., ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1996-05-29 1998-06-11 Address 301 LOCUST AVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1996-05-29 1998-06-11 Address 301 LOCUST AVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1996-05-29 1998-06-11 Address 301 LOCUST AVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710002460 2012-07-10 BIENNIAL STATEMENT 2012-05-01
110920000953 2011-09-20 CERTIFICATE OF AMENDMENT 2011-09-20
100723002836 2010-07-23 BIENNIAL STATEMENT 2010-05-01
080521002704 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060518002164 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State