Search icon

A.C.T. BAKING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A.C.T. BAKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1995 (30 years ago)
Entity Number: 1929929
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Principal Address: 2216 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Address: 2216 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER JANKE Chief Executive Officer BENKERT BAKERY, 2216 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2216 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Form 5500 Series

Employer Identification Number (EIN):
113271281
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-26 2023-05-26 Address BENKERT BAKERY, 2216 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2022-03-02 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-16 2023-05-26 Address BENKERT BAKERY, 2216 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1997-06-09 2003-07-16 Address 32 PACE DR, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1997-06-09 2005-08-29 Address 32 PACE DR, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230526001750 2023-05-26 BIENNIAL STATEMENT 2021-06-01
200720000051 2020-07-20 ANNULMENT OF DISSOLUTION 2020-07-20
DP-2142860 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130827002218 2013-08-27 BIENNIAL STATEMENT 2013-06-01
120725000297 2012-07-25 ANNULMENT OF DISSOLUTION 2012-07-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State