Search icon

PARIS BAGUETTE AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARIS BAGUETTE AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (11 years ago)
Entity Number: 4690984
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 141 West Commercial Avenue, Moonachie, NJ, United States, 07084

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DARREN TIPTON Chief Executive Officer 137 W COMMERCIAL AVE, MOONACHIE, NJ, United States, 07074

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 137 W COMMERCIAL AVE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 141 WEST COMMERCIAL AVENUE, MOONACHIE, NJ, 07084, USA (Type of address: Chief Executive Officer)
2021-04-05 2025-01-02 Address 141 WEST COMMERCIAL AVENUE, MOONACHIE, NJ, 07084, USA (Type of address: Chief Executive Officer)
2017-05-11 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-11 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102000744 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230120001004 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210405061042 2021-04-05 BIENNIAL STATEMENT 2021-01-01
170511000641 2017-05-11 CERTIFICATE OF CHANGE 2017-05-11
170301006217 2017-03-01 BIENNIAL STATEMENT 2017-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-04 2015-05-15 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660570 WM VIO INVOICED 2023-06-27 100 WM - W&M Violation
3660569 CL VIO INVOICED 2023-06-27 150 CL - Consumer Law Violation
3657555 CL VIO INVOICED 2023-06-16 150 CL - Consumer Law Violation
3634506 CL VIO CREDITED 2023-04-27 150 CL - Consumer Law Violation
3446036 SCALE-01 INVOICED 2022-05-10 60 SCALE TO 33 LBS
3246098 OL VIO INVOICED 2020-10-14 250 OL - Other Violation
3170911 OL VIO CREDITED 2020-03-24 125 OL - Other Violation
3169555 WM VIO INVOICED 2020-03-16 1600 WM - W&M Violation
3169554 OL VIO INVOICED 2020-03-16 500 OL - Other Violation
3169553 CL VIO INVOICED 2020-03-16 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-04-08 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2025-04-08 No data Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-07-19 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-07-19 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-07-19 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-07-19 Default Decision 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 No data No data No data
2023-12-18 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-12-18 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-12-18 Default Decision Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2023-12-18 Default Decision Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data

Court Cases

Court Case Summary

Filing Date:
2018-12-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GRINBLAT
Party Role:
Plaintiff
Party Name:
PARIS BAGUETTE AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CRUPER - WEINMANN
Party Role:
Plaintiff
Party Name:
PARIS BAGUETTE AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CRUPER - WEINMANN
Party Role:
Plaintiff
Party Name:
PARIS BAGUETTE AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State