MIDSTATE BAKERY DISTRIBUTORS, INC.

Name: | MIDSTATE BAKERY DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2002 (24 years ago) |
Entity Number: | 2718316 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 350 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623 |
Address: | 17 CHELTEN RISE, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES LAZIO | Chief Executive Officer | 17 CHELTEN RISE, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
CHARLES LAZIO | DOS Process Agent | 17 CHELTEN RISE, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-14 | 2024-10-14 | Address | 17 CHELTEN RISE, FAIRPORT, NY, 14450, 4143, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 17 CHELTEN RISE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2023-05-08 | Address | 17 CHELTEN RISE, FAIRPORT, NY, 14450, 4143, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014001204 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
230508001485 | 2023-05-08 | BIENNIAL STATEMENT | 2022-01-01 |
140521002197 | 2014-05-21 | BIENNIAL STATEMENT | 2014-01-01 |
120309002829 | 2012-03-09 | BIENNIAL STATEMENT | 2012-01-01 |
100114002001 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State