Name: | BROOKLYN BAKERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2008 (17 years ago) |
Entity Number: | 3640925 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8118 18TH AVENUE, BROOKLYN, NY, United States, 11214 |
Principal Address: | 7 FAITH COURT, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH VITACCO | Chief Executive Officer | 8118 18TH AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
JOSEPH VITACCO | DOS Process Agent | 8118 18TH AVENUE, BROOKLYN, NY, United States, 11214 |
Number | Type | Address |
---|---|---|
614363 | Retail grocery store | 8118 18TH AVE, BROOKLYN, NY, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-23 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-11 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-06 | 2021-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220318002028 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
210223060158 | 2021-02-23 | BIENNIAL STATEMENT | 2020-03-01 |
190731060126 | 2019-07-31 | BIENNIAL STATEMENT | 2018-03-01 |
140512002058 | 2014-05-12 | BIENNIAL STATEMENT | 2014-03-01 |
131025000108 | 2013-10-25 | ANNULMENT OF DISSOLUTION | 2013-10-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2783398 | SCALE-01 | INVOICED | 2018-04-30 | 20 | SCALE TO 33 LBS |
2704984 | WM VIO | INVOICED | 2017-12-04 | 100 | WM - W&M Violation |
2704085 | SCALE-01 | INVOICED | 2017-12-01 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-11-21 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
2017-11-21 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State