Search icon

BIMBO BAKERIES USA, INC.

Company Details

Name: BIMBO BAKERIES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2005 (20 years ago)
Entity Number: 3190638
ZIP code: 12207
County: Bronx
Place of Formation: Delaware
Principal Address: 255 BUSINESS CENTER DRIVE, HORSHAM, PA, United States, 19044
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALFRED PENNY (PRESIDENT) Chief Executive Officer 255 BUSINESS CENTER DR, HORSHAM, PA, United States, 19044

Licenses

Number Type Address
520212 Retail grocery store 195 CRONIN RD, QUEENSBURY, NY, 12804
510306 Retail grocery store 27 N PUTTS CORNERS RD, NEW PALTZ, NY, 12561
395231 Retail grocery store 119 WEST NYACK RD, NANUET, NY, 10954

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 255 BUSINESS CENTER DR, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-26 2025-04-18 Address 255 BUSINESS CENTER DR, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 255 BUSINESS CENTER DR, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418000906 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230426002419 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210427060093 2021-04-27 BIENNIAL STATEMENT 2021-04-01
200707000283 2020-07-07 CERTIFICATE OF CHANGE 2020-07-07
190415060397 2019-04-15 BIENNIAL STATEMENT 2019-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-30
Type:
Complaint
Address:
1 PROSPECT AVE EXT, ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-30
Type:
Complaint
Address:
1 PROSPECT AVE EXT, ALBANY, NY, 12206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-04-06
Type:
Referral
Address:
45 PROSPECT AVE, ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-31
Type:
Referral
Address:
1 PROSPECT ROAD, ALBANY, NY, 12206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-12-30
Type:
Referral
Address:
11 CORCORAN DRIVE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-11-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BIMBO BAKERIES USA, INC.
Party Role:
Defendant
Party Name:
COWLEY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-10-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
O'CONNOR
Party Role:
Plaintiff
Party Name:
BIMBO BAKERIES USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
BOSWELL
Party Role:
Plaintiff
Party Name:
BIMBO BAKERIES USA, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State