Search icon

TULCINGO BAKERY & DELI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TULCINGO BAKERY & DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1998 (27 years ago)
Entity Number: 2285539
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-14B NORTHERN BLVD, FLUSHING, NY, United States, 11354
Principal Address: 40-19 NATIONAL ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDUARDO PITA Chief Executive Officer 40-19 NATIONAL ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
GASTAVE F DEVELASCO PHD DOS Process Agent 136-14B NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2022-11-18 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-25 2004-10-04 Address 40-19 NATIONAL STREET, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2000-08-25 2004-10-04 Address 40-19 NATIONAL STREET, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2000-08-25 2004-10-04 Address 40-19 NATIONAL STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)
1998-08-04 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121123002042 2012-11-23 BIENNIAL STATEMENT 2012-08-01
090224003178 2009-02-24 BIENNIAL STATEMENT 2008-08-01
041004002535 2004-10-04 BIENNIAL STATEMENT 2004-08-01
020826002274 2002-08-26 BIENNIAL STATEMENT 2002-08-01
000825002396 2000-08-25 BIENNIAL STATEMENT 2000-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2789649 SCALE-01 INVOICED 2018-05-14 40 SCALE TO 33 LBS
2542986 WM VIO INVOICED 2017-01-30 100 WM - W&M Violation
2533554 SCALE-01 INVOICED 2017-01-17 40 SCALE TO 33 LBS
2347724 SCALE-01 INVOICED 2016-05-17 40 SCALE TO 33 LBS
349868 LATE INVOICED 2013-10-10 100 Scale Late Fee
349869 CNV_SI INVOICED 2013-09-24 40 SI - Certificate of Inspection fee (scales)
167928 WH VIO INVOICED 2011-09-01 100 WH - W&M Hearable Violation
328343 CNV_SI INVOICED 2011-08-26 40 SI - Certificate of Inspection fee (scales)
293858 CNV_SI INVOICED 2007-05-23 40 SI - Certificate of Inspection fee (scales)
271851 CNV_SI INVOICED 2004-09-02 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-11 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-01-11 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State