Search icon

BIG SIX BAGELS, INC.

Company Details

Name: BIG SIX BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2007 (18 years ago)
Entity Number: 3556676
ZIP code: 11206
County: Queens
Place of Formation: New York
Address: 65 TROUTMAN STREET, BROOKLYN, NY, United States, 11206
Principal Address: 65 TROUTMAN ST, 2, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-426-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 TROUTMAN STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
KASSEM S ABDO Chief Executive Officer 65 TROUTMAN ST, 2, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1280901-DCA Inactive Business 2012-08-08 2015-12-31

Filings

Filing Number Date Filed Type Effective Date
091221002952 2009-12-21 BIENNIAL STATEMENT 2009-08-01
070815001029 2007-08-15 CERTIFICATE OF INCORPORATION 2007-08-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1736347 SCALE-01 INVOICED 2014-07-17 20 SCALE TO 33 LBS
1525149 RENEWAL INVOICED 2013-12-05 110 Cigarette Retail Dealer Renewal Fee
933661 RENEWAL INVOICED 2012-08-10 85 Cigarette Retail Dealer Renewal Fee
196595 TP VIO INVOICED 2012-08-07 750 TP - Tobacco Fine Violation
196594 TS VIO INVOICED 2012-08-07 500 TS - State Fines (Tobacco)
190501 PL VIO INVOICED 2012-08-07 75 PL - Padlock Violation
196596 SS VIO INVOICED 2012-08-07 50 SS - State Surcharge (Tobacco)
146745 CL VIO INVOICED 2011-05-09 125 CL - Consumer Law Violation
933662 RENEWAL INVOICED 2009-10-14 110 CRD Renewal Fee
1121022 LICENSE INVOICED 2008-04-03 110 Cigarette Retail Dealer License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State