Search icon

BERNARD'S BAKERY INC.

Company Details

Name: BERNARD'S BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330540
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-17 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 39-52 51ST ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LA MARJOLAINE DOS Process Agent 50-17 SKILLMAN AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
BERNARD EGLIN Chief Executive Officer LA MARJOLAINE, 50-17 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
150303007167 2015-03-03 BIENNIAL STATEMENT 2015-01-01
130314002020 2013-03-14 BIENNIAL STATEMENT 2013-01-01
110831002878 2011-08-31 BIENNIAL STATEMENT 2011-01-01
090416002187 2009-04-16 BIENNIAL STATEMENT 2009-01-01
070131002710 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050304002600 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030110002335 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010308002299 2001-03-08 BIENNIAL STATEMENT 2001-01-01
990104000198 1999-01-04 CERTIFICATE OF INCORPORATION 1999-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-14 No data 5017 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-31 No data 5017 SKILLMAN AVE, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
318214 CNV_SI INVOICED 2010-03-05 20 SI - Certificate of Inspection fee (scales)
261830 CNV_SI INVOICED 2003-09-15 20 SI - Certificate of Inspection fee (scales)

Date of last update: 13 Mar 2025

Sources: New York Secretary of State