E & F BAKERY INC.

Name: | E & F BAKERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1979 (46 years ago) |
Entity Number: | 584949 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 210 AVE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO CASTELLI | Chief Executive Officer | 210 AVE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 AVE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1979-10-02 | 1995-06-26 | Address | 110 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210301001 | 2021-03-01 | ASSUMED NAME LLC INITIAL FILING | 2021-03-01 |
060104002124 | 2006-01-04 | BIENNIAL STATEMENT | 2005-10-01 |
031103002558 | 2003-11-03 | BIENNIAL STATEMENT | 2003-10-01 |
011018002360 | 2001-10-18 | BIENNIAL STATEMENT | 2001-10-01 |
991119002373 | 1999-11-19 | BIENNIAL STATEMENT | 1999-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
276735 | CNV_SI | INVOICED | 2005-12-12 | 20 | SI - Certificate of Inspection fee (scales) |
254758 | CNV_SI | INVOICED | 2002-11-08 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State