ROMI BAKERY INC.

Name: | ROMI BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1995 (30 years ago) |
Entity Number: | 1924175 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 32-48 43RD ST, ASTORIA, NY, United States, 11103 |
Address: | 44-17 30th Ave, Astoria, NY, United States, 11103 |
Contact Details
Phone +1 718-274-8959
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL DELLA POLLA | DOS Process Agent | 44-17 30th Ave, Astoria, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
MICHELE DELLA POLLA | Chief Executive Officer | 44-17 30TH AVE, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2010322-DCA | Inactive | Business | 2014-07-03 | 2020-12-15 |
0977278-DCA | Inactive | Business | 2006-12-15 | 2012-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 44-17 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-11-09 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-25 | 2025-05-02 | Address | 44-17 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-25 | 2024-07-25 | Address | 44-17 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502000949 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
240725000726 | 2024-07-25 | AMENDMENT TO BIENNIAL STATEMENT | 2024-07-25 |
240626000664 | 2024-06-26 | BIENNIAL STATEMENT | 2024-06-26 |
211101001233 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
070612002129 | 2007-06-12 | BIENNIAL STATEMENT | 2007-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3318007 | SCALE-01 | INVOICED | 2021-04-14 | 40 | SCALE TO 33 LBS |
3176617 | DCA-SUS | CREDITED | 2020-04-23 | 5105.02001953125 | Suspense Account |
3165290 | SWC-CON-ONL | CREDITED | 2020-03-03 | 5105.02001953125 | Sidewalk Cafe Consent Fee |
3040272 | SCALE-01 | INVOICED | 2019-05-29 | 40 | SCALE TO 33 LBS |
2998683 | SWC-CON-ONL | INVOICED | 2019-03-06 | 4990.25 | Sidewalk Cafe Consent Fee |
2941641 | DCA-SUS | CREDITED | 2018-12-10 | 445 | Suspense Account |
2932067 | RENEWAL | INVOICED | 2018-11-20 | 510 | Two-Year License Fee |
2932068 | SWC-CON | CREDITED | 2018-11-20 | 445 | Petition For Revocable Consent Fee |
2753277 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4897.2001953125 | Sidewalk Cafe Consent Fee |
2653178 | SCALE-01 | INVOICED | 2017-08-08 | 40 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-11 | Settlement (Pre-Hearing) | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE AND ITS TEMPORARY OPERATING LETTER EXPIRED. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State