Search icon

AVC BAKING CORP.

Company Details

Name: AVC BAKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1996 (29 years ago)
Entity Number: 1986446
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 4366 AMBOY RD., STATEN ISLAND, NY, United States, 10312
Principal Address: 4366 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CAMPITIELLO Chief Executive Officer 4366 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4366 AMBOY RD., STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1998-03-12 2016-06-27 Address 1899 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1998-03-12 2016-06-27 Address 1899 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1996-01-02 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200127060044 2020-01-27 BIENNIAL STATEMENT 2020-01-01
180517006017 2018-05-17 BIENNIAL STATEMENT 2018-01-01
160627006010 2016-06-27 BIENNIAL STATEMENT 2016-01-01
120208002117 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100203002765 2010-02-03 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122805 SCALE-01 INVOICED 2019-12-04 40 SCALE TO 33 LBS
2737804 SCALE-01 INVOICED 2018-01-31 40 SCALE TO 33 LBS
2603316 SCALE-01 INVOICED 2017-05-04 40 SCALE TO 33 LBS
2303745 SCALE-01 INVOICED 2016-03-18 40 SCALE TO 33 LBS
2139464 CL VIO CREDITED 2015-07-28 175 CL - Consumer Law Violation
2136370 SCALE-01 INVOICED 2015-07-23 40 SCALE TO 33 LBS
1582206 SCALE-01 INVOICED 2014-02-03 40 SCALE TO 33 LBS
312215 CNV_SI INVOICED 2009-11-24 60 SI - Certificate of Inspection fee (scales)
293497 CNV_SI INVOICED 2007-05-21 40 SI - Certificate of Inspection fee (scales)
257039 CNV_SI INVOICED 2002-03-19 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-17 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State