Name: | INTER-COUNTY BAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1995 (30 years ago) |
Entity Number: | 1887179 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1095 Long Island Ave, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ANTONUCCI CFO | DOS Process Agent | 1095 Long Island Ave, Deer Park, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
TED HEIM JR | Chief Executive Officer | 1095 LONG ISLAND AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-03 | 2025-04-03 | Address | 1095 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-10 | 2024-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004076 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
211124000547 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
150120006903 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130124002280 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110131002453 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State