-
Home Page
›
-
Counties
›
-
Queens
›
-
11102
›
-
32-06 BAKERS CORP.
Company Details
Name: |
32-06 BAKERS CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Jul 2011 (14 years ago)
|
Date of dissolution: |
31 Aug 2016 |
Entity Number: |
4121617 |
ZIP code: |
11102
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
32-06 30TH AVENUE, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
32-06 BAKERS CORP.
|
DOS Process Agent
|
32-06 30TH AVENUE, ASTORIA, NY, United States, 11102
|
Chief Executive Officer
Name |
Role |
Address |
CHRISTOFOROS CHALKIAS
|
Chief Executive Officer
|
32-06 30TH AVENUE, ASTORIA, NY, United States, 11102
|
History
Start date |
End date |
Type |
Value |
2011-07-22
|
2013-07-17
|
Address
|
224 WEST 30TH STREET, SUITE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2200013
|
2016-08-31
|
DISSOLUTION BY PROCLAMATION
|
2016-08-31
|
151106006412
|
2015-11-06
|
BIENNIAL STATEMENT
|
2015-07-01
|
130717006473
|
2013-07-17
|
BIENNIAL STATEMENT
|
2013-07-01
|
110722000476
|
2011-07-22
|
CERTIFICATE OF INCORPORATION
|
2011-07-22
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2491030
|
SCALE-01
|
INVOICED
|
2016-11-16
|
20
|
SCALE TO 33 LBS
|
2220528
|
OL VIO
|
INVOICED
|
2015-11-20
|
500
|
OL - Other Violation
|
2220529
|
WM VIO
|
INVOICED
|
2015-11-20
|
1600
|
WM - W&M Violation
|
2174101
|
OL VIO
|
CREDITED
|
2015-09-21
|
250
|
OL - Other Violation
|
2174102
|
WM VIO
|
CREDITED
|
2015-09-21
|
150
|
WM - W&M Violation
|
2023789
|
LATE
|
INVOICED
|
2015-03-20
|
100
|
Scale Late Fee
|
1991286
|
SCALE-01
|
INVOICED
|
2015-02-20
|
20
|
SCALE TO 33 LBS
|
1587207
|
WM VIO
|
INVOICED
|
2014-02-10
|
25
|
WM - W&M Violation
|
1587206
|
OL VIO
|
INVOICED
|
2014-02-10
|
125
|
OL - Other Violation
|
1563186
|
SCALE-01
|
INVOICED
|
2014-01-17
|
20
|
SCALE TO 33 LBS
|
204301
|
OL VIO
|
INVOICED
|
2013-10-11
|
700
|
OL - Other Violation
|
349468
|
LATE
|
INVOICED
|
2013-09-26
|
100
|
Scale Late Fee
|
349469
|
CNV_SI
|
INVOICED
|
2013-08-27
|
20
|
SI - Certificate of Inspection fee (scales)
|
332505
|
CNV_SI
|
INVOICED
|
2012-04-30
|
20
|
SI - Certificate of Inspection fee (scales)
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-09-11
|
Default Decision
|
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
|
2
|
No data
|
2
|
No data
|
2015-09-11
|
Default Decision
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
2
|
No data
|
2
|
No data
|
2014-01-13
|
Pleaded
|
LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR
|
1
|
1
|
No data
|
No data
|
2014-01-13
|
Pleaded
|
PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE
|
1
|
1
|
No data
|
No data
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State