Search icon

CREATIVE BAKERS, INC.

Company Details

Name: CREATIVE BAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1978 (47 years ago)
Entity Number: 506306
ZIP code: 10707
County: Kings
Place of Formation: New York
Address: 360 HOLLYWOOD AVE, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD SCHUTTE Chief Executive Officer 360 HOLLYWOOD AVE, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
CREATIVE BAKERS, INC. DOS Process Agent 360 HOLLYWOOD AVE, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2002-08-09 2020-09-03 Address 360 HOLLYWOOD AVE, TUCKAHUE, NY, 10707, 1330, USA (Type of address: Chief Executive Officer)
2002-08-09 2020-09-03 Address 360 HOLLYWOOD AVE, TUCKAHUE, NY, 10707, 1330, USA (Type of address: Service of Process)
1995-05-05 2002-08-09 Address 242 SOUTH 1ST, BROOKLYN, NY, 11211, 4599, USA (Type of address: Chief Executive Officer)
1995-05-05 2002-08-09 Address 242 SOUTH 1ST, BROOKLYN, NY, 11211, 4599, USA (Type of address: Principal Executive Office)
1995-05-05 2002-08-09 Address 242 SOUTH 1ST, BROOKLYN, NY, 11211, 4599, USA (Type of address: Service of Process)
1978-08-15 1995-05-05 Address 242 SOUTH FIRST ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060974 2020-09-03 BIENNIAL STATEMENT 2020-08-01
20181031092 2018-10-31 ASSUMED NAME LLC INITIAL FILING 2018-10-31
170330006116 2017-03-30 BIENNIAL STATEMENT 2016-08-01
121009006324 2012-10-09 BIENNIAL STATEMENT 2012-08-01
080818003034 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060801002193 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040910002672 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020809002560 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000818002205 2000-08-18 BIENNIAL STATEMENT 2000-08-01
960823002222 1996-08-23 BIENNIAL STATEMENT 1996-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ANYTIME 73008636 1973-12-12 1018125 1975-08-12
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-05-20

Mark Information

Mark Literal Elements ANYTIME
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FROZEN CAKE
International Class(es) 030 - Primary Class
U.S Class(es) 046
Class Status EXPIRED
Basis 1(a)
First Use Jul. 16, 1973
Use in Commerce Jul. 16, 1973

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CREATIVE BAKERS, INC.
Owner Address 242 S. 1ST ST. BROOKLYN, NEW YORK UNITED STATES 11211
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-05-20 EXPIRED SEC. 9
1981-11-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location Not Found

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109885509 0215000 1990-03-01 242 SOUTH 1ST STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1990-03-01
Case Closed 1990-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100263 I20 II
Issuance Date 1990-03-27
Abatement Due Date 1990-05-08
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-03-27
Abatement Due Date 1990-05-08
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-03-27
Abatement Due Date 1990-05-08
Current Penalty 160.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 50
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-03-27
Abatement Due Date 1990-05-08
Current Penalty 160.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 50
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-03-27
Abatement Due Date 1990-05-08
Current Penalty 160.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 50
Gravity 04
1088087 0215000 1984-07-18 242 S 1ST STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-18
Case Closed 1984-07-19
11678877 0235300 1981-10-30 242 SOUTH FIRST ST, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-30
Case Closed 1981-11-02
11662335 0235300 1980-01-04 242 S 1ST STREET, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-04
Case Closed 1981-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-01-09
Abatement Due Date 1980-01-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-01-09
Abatement Due Date 1980-01-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-01-09
Abatement Due Date 1980-01-24
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State