Search icon

32 BAKERY CORPORATION

Company Details

Name: 32 BAKERY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392255
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 32 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 BROADWAY, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DENNIS LIBERATOS Chief Executive Officer 32 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1999-06-24 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
010627002110 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990624000631 1999-06-24 CERTIFICATE OF INCORPORATION 1999-06-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2655323 WM VIO INVOICED 2017-08-14 1600 WM - W&M Violation
2655322 CL VIO INVOICED 2017-08-14 350 CL - Consumer Law Violation
2557862 WM VIO INVOICED 2017-02-21 150 WM - W&M Violation
2334052 CL VIO CREDITED 2016-04-27 175 CL - Consumer Law Violation
2334053 WM VIO CREDITED 2016-04-27 100 WM - W&M Violation
1646200 WM VIO INVOICED 2014-04-08 225 WM - W&M Violation
1646199 OL VIO INVOICED 2014-04-08 125 OL - Other Violation
1605459 OL VIO CREDITED 2014-02-28 125 OL - Other Violation
1605460 WM VIO CREDITED 2014-02-28 225 WM - W&M Violation
1605458 WM VIO CREDITED 2014-02-28 225 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2016-04-14 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-04-14 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2016-04-14 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2014-02-20 Settlement (Pre-Hearing) NO LAST DATE OF SALE ON PACKAGE 1 1 No data No data
2014-02-20 Settlement (Pre-Hearing) NO DECLARATION OF QUANTITY 3 3 No data No data

Court Cases

Court Case Summary

Filing Date:
2017-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VUPPALA
Party Role:
Plaintiff
Party Name:
32 BAKERY CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
32 BAKERY CORPORATION
Party Role:
Defendant
Party Name:
VUPPALA
Party Role:
Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State