-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
A-ROMA BAKERY INC.
Company Details
Name: |
A-ROMA BAKERY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
10 Jul 2008 (17 years ago)
|
Entity Number: |
3694696 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
475 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ALEX FORTINI
|
DOS Process Agent
|
475 GRAND STREET, BROOKLYN, NY, United States, 11211
|
Chief Executive Officer
Name |
Role |
Address |
ALISSANDRO FORTINI
|
Chief Executive Officer
|
475 GRAND STREET, BROOKLYN, NY, United States, 11211
|
History
Start date |
End date |
Type |
Value |
2008-07-10
|
2010-08-30
|
Address
|
475 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120814002250
|
2012-08-14
|
BIENNIAL STATEMENT
|
2012-07-01
|
100830002551
|
2010-08-30
|
BIENNIAL STATEMENT
|
2010-07-01
|
080710000493
|
2008-07-10
|
CERTIFICATE OF INCORPORATION
|
2008-07-10
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0904582
|
Americans with Disabilities Act - Other
|
2009-10-23
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-10-23
|
Termination Date |
2010-07-19
|
Date Issue Joined |
2009-11-12
|
Section |
1981
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
TROCCHIA
|
Role |
Plaintiff
|
|
Name |
A-ROMA BAKERY INC.
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State