Name: | BAGEL BOSS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1977 (48 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 435279 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | RANDY ROSNER, 432 SOUTY OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 37 WALTERS AVE., SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RANDY ROSNER, 432 SOUTY OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
RANDY ROSNER | Chief Executive Officer | 345A SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-03 | 2001-05-21 | Address | 432 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, 3515, USA (Type of address: Principal Executive Office) |
1993-12-31 | 1995-07-03 | Address | 65 ROOSEVELT AVENUE, P.O.BOX 1208, VALLEY STREAM, NY, 11582, 1208, USA (Type of address: Service of Process) |
1977-05-20 | 1993-12-31 | Address | 1600 CENTRAL AVE., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098537 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20110114083 | 2011-01-14 | ASSUMED NAME LLC INITIAL FILING | 2011-01-14 |
010521002023 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
950703002340 | 1995-07-03 | BIENNIAL STATEMENT | 1993-05-01 |
931231000073 | 1993-12-31 | CERTIFICATE OF CHANGE | 1993-12-31 |
A402045-4 | 1977-05-20 | CERTIFICATE OF INCORPORATION | 1977-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17937921 | 0214700 | 1994-07-01 | 555 E. MAIN ST., BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901217109 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1994-08-09 |
Abatement Due Date | 1994-09-09 |
Current Penalty | 975.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-08-09 |
Abatement Due Date | 1994-08-12 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-08-09 |
Abatement Due Date | 1994-09-26 |
Nr Instances | 5 |
Nr Exposed | 25 |
Gravity | 00 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1103438 | Fair Labor Standards Act | 2011-07-15 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KOHANOV |
Role | Plaintiff |
Name | BAGEL BOSS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1999-10-25 |
Termination Date | 2000-04-04 |
Section | 0201 |
Parties
Name | HERMAN |
Role | Plaintiff |
Name | BAGEL BOSS INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State