Search icon

PALERMO ITALIAN BAKERY, INC.

Company Details

Name: PALERMO ITALIAN BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2002 (23 years ago)
Entity Number: 2819510
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 71-10 GRAND AVENUE, MASPETH, NY, United States, 11378
Principal Address: 195 HUNNEWELL AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-10 GRAND AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANTONINO TOLOMEO Chief Executive Officer 71-10 GRAND AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2004-12-30 2006-10-12 Address 71-10 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2004-12-30 2006-10-12 Address 195 HUNNEWELL AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2002-10-04 2006-10-12 Address 71-10 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121129002373 2012-11-29 BIENNIAL STATEMENT 2012-10-01
101028002704 2010-10-28 BIENNIAL STATEMENT 2010-10-01
090121002754 2009-01-21 BIENNIAL STATEMENT 2008-10-01
061012003029 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041230002174 2004-12-30 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2351975 SCALE-01 INVOICED 2016-05-24 20 SCALE TO 33 LBS
2097848 SCALE-01 INVOICED 2015-06-05 20 SCALE TO 33 LBS
209696 OL VIO INVOICED 2013-04-09 350 OL - Other Violation
222056 WH VIO INVOICED 2013-04-03 250 WH - W&M Hearable Violation
343732 LATE INVOICED 2013-04-01 100 Scale Late Fee
343731 CNV_SI INVOICED 2013-02-19 20 SI - Certificate of Inspection fee (scales)
340269 LATE INVOICED 2012-08-10 100 Scale Late Fee
340270 CNV_SI INVOICED 2012-06-26 20 SI - Certificate of Inspection fee (scales)
326314 LATE INVOICED 2011-08-04 100 Scale Late Fee
326315 CNV_SI INVOICED 2011-06-28 20 SI - Certificate of Inspection fee (scales)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State