Name: | HOME TOWN BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1971 (53 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 320571 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 22 WHITE ST., COHOES, NY, United States, 12047 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOME TOWN BAKERY, INC. | DOS Process Agent | 22 WHITE ST., COHOES, NY, United States, 12047 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150717049 | 2015-07-17 | ASSUMED NAME LLC AMENDMENT | 2015-07-17 |
20130426005 | 2013-04-26 | ASSUMED NAME LLC INITIAL FILING | 2013-04-26 |
DP-1275802 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
955919-4 | 1971-12-31 | CERTIFICATE OF INCORPORATION | 1971-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10701811 | 0213100 | 1978-01-10 | 24 PINE STREET, Glens Falls, NY, 12801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-01-17 |
Abatement Due Date | 1978-01-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1978-01-17 |
Abatement Due Date | 1978-01-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1978-01-17 |
Abatement Due Date | 1978-02-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1978-01-17 |
Abatement Due Date | 1978-02-02 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100263 C01 |
Issuance Date | 1978-01-17 |
Abatement Due Date | 1978-01-25 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011021 |
Issuance Date | 1978-01-17 |
Abatement Due Date | 1978-01-25 |
Nr Instances | 6 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1978-01-17 |
Abatement Due Date | 1978-01-25 |
Nr Instances | 6 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State