Search icon

MID EAST BAKERY LTD.

Company Details

Name: MID EAST BAKERY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2005 (20 years ago)
Entity Number: 3178710
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7808 3RD AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHEL TABET Chief Executive Officer 7808 3RD AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7808 3RD AVENUE, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
131016002322 2013-10-16 BIENNIAL STATEMENT 2013-03-01
110415002765 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090331003021 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070702002295 2007-07-02 BIENNIAL STATEMENT 2007-03-01
050317000912 2005-03-17 CERTIFICATE OF INCORPORATION 2005-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-04 No data 7808 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-01 No data 7808 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 7808 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 7808 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-02 No data 7808 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 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
2930550 SCALE-01 INVOICED 2018-11-16 20 SCALE TO 33 LBS
2623808 SCALE-01 INVOICED 2017-06-12 40 SCALE TO 33 LBS
2332574 WM VIO INVOICED 2016-04-25 50 WM - W&M Violation
2329784 SCALE-01 INVOICED 2016-04-20 20 SCALE TO 33 LBS
1759770 OL VIO INVOICED 2014-08-14 250 OL - Other Violation
1725162 OL VIO CREDITED 2014-07-10 125 OL - Other Violation
1724502 SCALE-01 INVOICED 2014-07-09 20 SCALE TO 33 LBS
336137 CNV_SI INVOICED 2012-01-18 20 SI - Certificate of Inspection fee (scales)
141023 WH VIO INVOICED 2010-11-23 100 WH - W&M Hearable Violation
313856 CNV_SI INVOICED 2010-10-29 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-13 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-07-02 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State