Search icon

E & F BAKERY INC.

Company Details

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

Chief Executive Officer

Name Role Address
PIETRO CASTELLI Chief Executive Officer 210 AVE U, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 AVE U, BROOKLYN, NY, United States, 11223

History

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)

Filings

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
971030002012 1997-10-30 BIENNIAL STATEMENT 1997-10-01
950626002233 1995-06-26 BIENNIAL STATEMENT 1993-10-01
A610645-4 1979-10-02 CERTIFICATE OF INCORPORATION 1979-10-02

Fine And Fees

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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9901395 Other Statutory Actions 1999-03-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-03-12
Termination Date 1999-07-02
Section 1391

Parties

Name JOE HAND PROMOTIONS
Role Plaintiff
Name E & F BAKERY INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State