Search icon

BAGEL BOSS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RANDY ROSNER, 432 SOUTY OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
RANDY ROSNER Chief Executive Officer 345A SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17937921 0214700 1994-07-01 555 E. MAIN ST., BAY SHORE, NY, 11706
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-07-01
Case Closed 1995-02-06

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103438 Fair Labor Standards Act 2011-07-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 2
Filing Date 2011-07-15
Termination Date 2011-12-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name KOHANOV
Role Plaintiff
Name BAGEL BOSS INC.
Role Defendant
9906887 Fair Labor Standards Act 1999-10-25 consent
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