Search icon

BRADLEY BAGELS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRADLEY BAGELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2005 (20 years ago)
Date of dissolution: 29 May 2009
Entity Number: 3199033
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 310 BRADLEY AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-494-8261

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEEPAL BANSAL Chief Executive Officer 310 BRADLEY AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 BRADLEY AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1198960-DCA Inactive Business 2005-06-01 2008-12-31

History

Start date End date Type Value
2005-05-02 2007-06-06 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090529000594 2009-05-29 CERTIFICATE OF DISSOLUTION 2009-05-29
070606002974 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050502001062 2005-05-02 CERTIFICATE OF INCORPORATION 2005-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2771388 SCALE-01 INVOICED 2018-04-05 40 SCALE TO 33 LBS
2715760 OL VIO INVOICED 2017-12-26 185 OL - Other Violation
2645892 OL VIO INVOICED 2017-07-24 935 OL - Other Violation
2611392 WM VIO CREDITED 2017-05-12 800 WM - W&M Violation
2611391 OL VIO CREDITED 2017-05-12 1250 OL - Other Violation
2561935 WM VIO CREDITED 2017-02-27 50 WM - W&M Violation
2561934 OL VIO CREDITED 2017-02-27 625 OL - Other Violation
2549750 OL VIO CREDITED 2017-02-09 625 OL - Other Violation
2549751 WM VIO CREDITED 2017-02-09 50 WM - W&M Violation
2549749 CL VIO CREDITED 2017-02-09 175 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State