Search icon

STEW'S BAGELS INC.

Company Details

Name: STEW'S BAGELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1974 (50 years ago)
Entity Number: 352731
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 4 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725

Shares Details

Shares issued 25

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID G MC PHIE DOS Process Agent 4 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DAVID G MCPHIE Chief Executive Officer HOUSE OF BAGELS, 4 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2002-08-20 2010-09-09 Address HOUSE OF BAGELS, 4 VANDERBILT PARKWAY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-08-20 Address 4 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-09-11 2002-08-20 Address 4 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2000-09-11 2002-08-20 Address 4 VANDERBILT MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1995-05-18 2000-09-11 Address 4 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, 5610, USA (Type of address: Principal Executive Office)
1995-05-18 2000-09-11 Address 4 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, 5610, USA (Type of address: Chief Executive Officer)
1995-05-18 2000-09-11 Address 4 VANDERBILT MOTOR PARKWAY, COMMACK, NY, 11725, 5610, USA (Type of address: Service of Process)
1974-09-26 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 25, Par value: 0
1974-09-26 1995-05-18 Address 634 WALT WHITMAN RD., ROUTE 110, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190108003 2019-01-08 ASSUMED NAME CORP INITIAL FILING 2019-01-08
120924002345 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100909002617 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080827002664 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060821002226 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041019002570 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020820002624 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000911002110 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980915002587 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960913002201 1996-09-13 BIENNIAL STATEMENT 1996-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State