Search icon

BAGELMAN OF WOODSIDE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAGELMAN OF WOODSIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Entity Number: 2234847
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: C/O ABDUL H. POPAL, 56-02 31ST AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 23 CAROLINE CT., NORTH BABYLON, NY, United States, 11703

Contact Details

Phone +1 718-777-3109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ABDUL H. POPAL, 56-02 31ST AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ABDUL H. POPAL Chief Executive Officer 56-02 31ST AVE., WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1105034-DCA Inactive Business 2002-04-08 2016-12-31

History

Start date End date Type Value
1998-03-04 2002-03-20 Address C/O ABDUL H. POPAL, 56-02 31ST AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110112000007 2011-01-12 ANNULMENT OF DISSOLUTION 2011-01-12
DP-1863707 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
050111000879 2005-01-11 ANNULMENT OF DISSOLUTION 2005-01-11
DP-1692378 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040401002205 2004-04-01 BIENNIAL STATEMENT 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2200174 PROCESSING INVOICED 2015-10-21 55 License Processing Fee
2200173 DCA-SUS CREDITED 2015-10-21 55 Suspense Account
1875542 RENEWAL CREDITED 2014-11-06 110 Cigarette Retail Dealer Renewal Fee
221342 SS VIO INVOICED 2013-07-08 50 SS - State Surcharge (Tobacco)
221340 TS VIO INVOICED 2013-07-08 2000 TS - State Fines (Tobacco)
221341 TP VIO INVOICED 2013-07-08 500 TP - Tobacco Fine Violation
221343 APPEAL INVOICED 2013-05-23 25 Appeal Filing Fee
344904 LATE INVOICED 2013-04-01 100 Scale Late Fee
208915 OL VIO INVOICED 2013-02-28 250 OL - Other Violation
344905 CNV_SI INVOICED 2013-02-25 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State