Name: | TORINO BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1970 (55 years ago) |
Entity Number: | 233695 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 404 BROADWAY, NEWBURGH, NY, United States, 12550 |
Principal Address: | 382 QUAKER ST, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ANGELO COMPARETTO | Chief Executive Officer | 50 FELICELLO DR, MARLBORO, NY, United States, 12542 |
Number | Type | Address |
---|---|---|
330743 | Retail grocery store | 404 BROADWAY, NEWBURGH, NY, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-10 | 2002-04-23 | Address | 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2000-05-10 | 2002-04-23 | Address | 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-04-27 | 2000-05-10 | Address | 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-04-27 | 2000-05-10 | Address | 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-04-27 | 2000-05-10 | Address | 93 CARTER AVE., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 1998-04-27 | Address | 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1998-04-27 | Address | 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1970-05-18 | 1998-04-27 | Address | 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020423002650 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000510002043 | 2000-05-10 | BIENNIAL STATEMENT | 2000-05-01 |
C266055-2 | 1998-10-23 | ASSUMED NAME CORP INITIAL FILING | 1998-10-23 |
980427002860 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
000042008119 | 1993-08-23 | BIENNIAL STATEMENT | 1993-05-01 |
921230002112 | 1992-12-30 | BIENNIAL STATEMENT | 1992-05-01 |
834494-7 | 1970-05-18 | CERTIFICATE OF INCORPORATION | 1970-05-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-03-20 | TORINO BAKERY | 404 BROADWAY, NEWBURGH, Orange, NY, 12550 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-10-17 | TORINO BAKERY | 404 BROADWAY, NEWBURGH, Orange, NY, 12550 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-08-04 | TORINO BAKERY | 404 BROADWAY, NEWBURGH, Orange, NY, 12550 | C | Food Inspection | Department of Agriculture and Markets | 04F -Two live cockroaches are present in the bread proofer. |
2022-09-07 | TORINO BAKERY | 404 BROADWAY, NEWBURGH, Orange, NY, 12550 | C | Food Inspection | Department of Agriculture and Markets | 03D - Handwash sink in the employee toilet room lacks cold water. Temperature at tap is 121°F |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311971923 | 0213100 | 2008-05-05 | 404 BROADWAY, NEWBURH, NY, 12550 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3786848305 | 2021-01-22 | 0202 | PPS | 404 Broadway, Newburgh, NY, 12550-5346 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5342977409 | 2020-05-12 | 0202 | PPP | 404 Broadway, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1530675 | Intrastate Non-Hazmat | 2006-07-17 | 36400 | 2005 | 6 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State