Name: | ZITO SONS BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1965 (59 years ago) |
Entity Number: | 192373 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 37 CORNELIA ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIUS ZITO | DOS Process Agent | 37 CORNELIA ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JULIUS ZITO | Chief Executive Officer | 37 CORNELIA ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1965-11-08 | 1992-12-08 | Address | 259 BLEEKER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031027002597 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011121002321 | 2001-11-21 | BIENNIAL STATEMENT | 2001-11-01 |
000125002071 | 2000-01-25 | BIENNIAL STATEMENT | 1999-11-01 |
971125002202 | 1997-11-25 | BIENNIAL STATEMENT | 1997-11-01 |
931201002004 | 1993-12-01 | BIENNIAL STATEMENT | 1993-11-01 |
C198569-2 | 1993-04-08 | ASSUMED NAME CORP INITIAL FILING | 1993-04-08 |
921208002674 | 1992-12-08 | BIENNIAL STATEMENT | 1992-11-01 |
525538-4 | 1965-11-08 | CERTIFICATE OF INCORPORATION | 1965-11-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812393 | 0215000 | 1975-09-29 | 259 BLEECKER STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-30 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-30 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-09 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-09 |
Current Penalty | 10.0 |
Initial Penalty | 10.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-09 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-09 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-10-06 |
Abatement Due Date | 1975-10-09 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State