Search icon

RED CASTLE BAKERIES INC.

Company Details

Name: RED CASTLE BAKERIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2050806
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1650 SYCAMORE AVE, #15, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCILLE MINUTO Chief Executive Officer 1650 SYCAMORE AVE, #15, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
LUCILLE MINUTO DOS Process Agent 1650 SYCAMORE AVE, #15, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2013-02-21 2016-08-08 Address 30 INEZ DIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-02-21 2016-08-08 Address 30 INEZ DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2013-02-21 2016-08-08 Address 30 INEZ DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-07-16 2013-02-21 Address 30 INEZ DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2002-07-09 2013-02-21 Address 64-22 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11692, USA (Type of address: Principal Executive Office)
2002-07-09 2008-07-16 Address 64-22 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11692, USA (Type of address: Service of Process)
2002-07-09 2013-02-21 Address 64-22 ROCKAWAY BEACH BLVD, FAR ROCKAWAY, NY, 11692, USA (Type of address: Chief Executive Officer)
1998-07-23 2002-07-09 Address 80 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1998-07-23 2002-07-09 Address 80 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1996-07-24 2002-07-09 Address 116 CHESTER AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160808006306 2016-08-08 BIENNIAL STATEMENT 2016-07-01
141006006369 2014-10-06 BIENNIAL STATEMENT 2014-07-01
130221002153 2013-02-21 BIENNIAL STATEMENT 2012-07-01
080716000405 2008-07-16 CERTIFICATE OF CHANGE 2008-07-16
060718002225 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040902002649 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020709002742 2002-07-09 BIENNIAL STATEMENT 2002-07-01
980723002402 1998-07-23 BIENNIAL STATEMENT 1998-07-01
960724000140 1996-07-24 CERTIFICATE OF INCORPORATION 1996-07-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State