Name: | NIGHTINGALE BAKERY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2004 (21 years ago) |
Entity Number: | 3128554 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 325 5TH ST, RIDGEFIELD PARK, NJ, United States, 07660 |
Address: | 275 Broad Street, Carlstadt, NJ, United States, 07072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANTINOS KOTZIAS | Chief Executive Officer | 2306 1ST AVE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
NIGHTINGALE BAKERY, CORP. | DOS Process Agent | 275 Broad Street, Carlstadt, NJ, United States, 07072 |
Number | Type | Address |
---|---|---|
621802 | Retail grocery store | 2306 1ST AVE, NEW YORK, NY, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 2306 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2018-11-08 | 2024-11-01 | Address | 325 5TH STREET, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Service of Process) |
2006-11-02 | 2024-11-01 | Address | 2306 1ST AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2018-11-08 | Address | 2306 FIRST AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2004-11-19 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101026937 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221209000302 | 2022-12-09 | BIENNIAL STATEMENT | 2022-11-01 |
201112060001 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181108006019 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161102006023 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3659820 | WM VIO | INVOICED | 2023-06-23 | 50 | WM - W&M Violation |
3659819 | CL VIO | INVOICED | 2023-06-23 | 150 | CL - Consumer Law Violation |
3659444 | SCALE-01 | INVOICED | 2023-06-22 | 20 | SCALE TO 33 LBS |
3050573 | SCALE-01 | INVOICED | 2019-06-25 | 20 | SCALE TO 33 LBS |
3049733 | CL VIO | CREDITED | 2019-06-21 | 175 | CL - Consumer Law Violation |
1693779 | SCALE-01 | INVOICED | 2014-05-29 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-01-02 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | No data | No data |
2025-01-02 | 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 |
2025-01-02 | Pleaded | Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. | 1 | No data | No data | No data |
2025-01-02 | Pleaded | Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. | 1 | No data | No data | No data |
2023-06-21 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2023-06-21 | 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 | 1 | No data | No data |
2019-06-12 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State