Search icon

BAIRES BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAIRES BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 2003 (22 years ago)
Date of dissolution: 21 Dec 2022
Entity Number: 2949571
ZIP code: 00000
County: Queens
Place of Formation: New York
Principal Address: 90 09 ROOSEVELT AVE, JACKSON HGTS, NY, United States, 11372
Address: 90-09 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-09 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 00000

Chief Executive Officer

Name Role Address
RUBEN MARCHISSIA Chief Executive Officer BAIRES BAKERY INC, 90 09 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
2099157-DCA Inactive Business 2021-06-04 2022-03-31

History

Start date End date Type Value
2006-01-09 2022-12-21 Address BAIRES BAKERY INC, 90 09 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, 7938, USA (Type of address: Chief Executive Officer)
2003-09-03 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-03 2022-12-21 Address 90-09 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221003166 2022-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-21
060109002807 2006-01-09 BIENNIAL STATEMENT 2005-09-01
030903000344 2003-09-03 CERTIFICATE OF INCORPORATION 2003-09-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3335562 SCALE-01 INVOICED 2021-06-04 20 SCALE TO 33 LBS
3329385 LICENSE INVOICED 2021-05-10 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2756467 SCALE-01 INVOICED 2018-03-07 20 SCALE TO 33 LBS
2564762 SCALE-01 INVOICED 2017-03-01 20 SCALE TO 33 LBS
1993399 SCALE-01 INVOICED 2015-02-23 20 SCALE TO 33 LBS
1725465 SCALE-01 INVOICED 2014-07-10 20 SCALE TO 33 LBS
208913 OL VIO INVOICED 2013-02-28 250 OL - Other Violation
197532 WH VIO INVOICED 2012-03-14 150 WH - W&M Hearable Violation
335107 CNV_SI INVOICED 2012-03-13 20 SI - Certificate of Inspection fee (scales)
294738 CNV_SI INVOICED 2007-08-14 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-07 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-05-07 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data
2024-05-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26800.00
Total Face Value Of Loan:
26800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State