Search icon

JLJJ BAKERY CORP.

Company Details

Name: JLJJ BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2015
Entity Number: 3052344
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1322 CORTELYOU RD, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNS FICARRA Chief Executive Officer 1322 CORTELYOU RD, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1322 CORTELYOU RD, BROOKLYN, NY, United States, 11226

Filings

Filing Number Date Filed Type Effective Date
150924000902 2015-09-24 CERTIFICATE OF DISSOLUTION 2015-09-24
120702002370 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100914002609 2010-09-14 BIENNIAL STATEMENT 2010-05-01
080523002234 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060511002938 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040512000227 2004-05-12 CERTIFICATE OF INCORPORATION 2004-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-05 No data 1322 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-20 No data 1322 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-21 No data 1322 CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1701118 LATE INVOICED 2014-06-09 100 Scale Late Fee
1691224 SCALE-01 INVOICED 2014-05-27 20 SCALE TO 33 LBS
186728 OL VIO INVOICED 2012-06-18 500 OL - Other Violation
337750 CNV_SI INVOICED 2012-06-01 20 SI - Certificate of Inspection fee (scales)
317411 CNV_SI INVOICED 2010-08-17 20 SI - Certificate of Inspection fee (scales)
310573 CNV_SI INVOICED 2009-10-29 20 SI - Certificate of Inspection fee (scales)
301056 CNV_SI INVOICED 2008-04-17 20 SI - Certificate of Inspection fee (scales)
289057 CNV_SI INVOICED 2007-10-04 20 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State