Search icon

ADAM'S BAGELS AT MAIN STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAM'S BAGELS AT MAIN STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 2007 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3594452
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 85-15 MAIN STREET, BRAIRWOOD, NY, United States, 11435
Principal Address: 85-15 MAIN STREET, BRIARWOOD, NY, United States, 11435

Contact Details

Phone +1 718-297-1385

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-15 MAIN STREET, BRAIRWOOD, NY, United States, 11435

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MOSSAD AZIZ Chief Executive Officer 85-15 MAIN STREET, BRIARWOOD, NY, United States, 11435

Licenses

Number Status Type Date End date
1304475-DCA Inactive Business 2008-11-18 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2125470 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111125002119 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091127002440 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071116000319 2007-11-16 CERTIFICATE OF INCORPORATION 2007-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1705218 SCALE-01 INVOICED 2014-06-12 20 SCALE TO 33 LBS
1470761 CL VIO INVOICED 2013-10-24 350 CL - Consumer Law Violation
1470782 PL VIO INVOICED 2013-10-24 1000 PL - Padlock Violation
205223 OL VIO CREDITED 2013-10-02 350 OL - Other Violation
349811 CNV_SI INVOICED 2013-09-30 20 SI - Certificate of Inspection fee (scales)
339353 CNV_SI INVOICED 2012-11-02 20 SI - Certificate of Inspection fee (scales)
197734 WH VIO INVOICED 2012-01-23 50 WH - W&M Hearable Violation
335402 CNV_SI INVOICED 2012-01-20 20 SI - Certificate of Inspection fee (scales)
160648 OL VIO INVOICED 2011-10-06 500 OL - Other Violation
116677 TP VIO INVOICED 2010-06-16 2000 TP - Tobacco Fine Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State