Search icon

CHIPICHAPE COLOMBIAN BAKERY INC.

Company Details

Name: CHIPICHAPE COLOMBIAN BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3086084
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 45-59TH ST, WOODSIDE, NY, United States, 11377
Address: 45-59 45TH .STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-59 45TH .STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ENRIQUE HERRERA Chief Executive Officer 25-48 87TH ST, E ELMHURST, NY, United States, 11369

History

Start date End date Type Value
2022-03-11 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-03 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1958477 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061004002604 2006-10-04 BIENNIAL STATEMENT 2006-08-01
040803000601 2004-08-03 CERTIFICATE OF INCORPORATION 2004-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-10 No data 4553 45TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-22 No data 4553 45TH ST, Queens, WOODSIDE, NY, 11377 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-21 No data 4553 45TH ST, Queens, WOODSIDE, NY, 11377 Violation Issued 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
2957518 DCA-SUS CREDITED 2019-01-04 30 Suspense Account
2957519 PROCESSING INVOICED 2019-01-04 50 License Processing Fee
2830709 LICENSE2 CREDITED 2018-08-17 80 Stoop Line Stand, Confectionery or Ice Cream
2625394 WM VIO INVOICED 2017-06-15 400 WM - W&M Violation
2625393 OL VIO INVOICED 2017-06-15 500 OL - Other Violation
2376998 OL VIO CREDITED 2016-07-01 375 OL - Other Violation
2376999 WM VIO CREDITED 2016-07-01 75 WM - W&M Violation
2254091 WM VIO CREDITED 2016-01-07 75 WM - W&M Violation
2254090 OL VIO CREDITED 2016-01-07 375 OL - Other Violation
1657435 CL VIO INVOICED 2014-04-21 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-22 Default Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data
2015-12-22 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2014-02-21 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 4 No data 4 No data
2014-02-21 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2014-02-21 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-02-21 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2014-02-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 No data 4 No data

Date of last update: 18 Jan 2025

Sources: New York Secretary of State