Name: | ROCCO'S KINGS HIGHWAY BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2005 (20 years ago) |
Entity Number: | 3220208 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 292 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Principal Address: | 292 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ROCCO CRUPI JR | DOS Process Agent | 292 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
ROCCO CRUPI JR | Chief Executive Officer | 292 KINGS HWY, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-24 | 2009-06-30 | Address | 292 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2005-06-17 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-06-17 | 2011-08-04 | Address | 296 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060692 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061489 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
181129006095 | 2018-11-29 | BIENNIAL STATEMENT | 2017-06-01 |
130708007525 | 2013-07-08 | BIENNIAL STATEMENT | 2013-06-01 |
110804002426 | 2011-08-04 | BIENNIAL STATEMENT | 2011-06-01 |
090630002365 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070724002605 | 2007-07-24 | BIENNIAL STATEMENT | 2007-06-01 |
050617000544 | 2005-06-17 | CERTIFICATE OF INCORPORATION | 2005-06-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-19 | No data | 292 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-26 | No data | 292 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-28 | No data | 292 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-15 | No data | 292 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-27 | No data | 292 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-17 | No data | 292 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3671940 | SCALE-01 | INVOICED | 2023-07-20 | 40 | SCALE TO 33 LBS |
2620414 | SCALE-01 | INVOICED | 2017-06-05 | 40 | SCALE TO 33 LBS |
2483674 | SCALE-01 | INVOICED | 2016-11-03 | 40 | SCALE TO 33 LBS |
2044482 | SCALE-01 | INVOICED | 2015-04-10 | 40 | SCALE TO 33 LBS |
1659875 | SCALE-01 | INVOICED | 2014-04-23 | 40 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-07-19 | No data | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 1 | No data | No data | No data |
2023-07-19 | No data | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State