Search icon

QUALITY BAKERS OF AMERICA COOPERATIVE, INC.

Headquarter

Company Details

Name: QUALITY BAKERS OF AMERICA COOPERATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 27 Apr 1942 (83 years ago)
Entity Number: 60895
ZIP code: 10606
County: Westchester
Place of Formation: New York
Principal Address: 70 RIVERDALE AVE, GREENWICH, CT, United States, 06831
Address: 10 BANK STREET, STE. 560, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 0

Share Par Value 2525000

Type CAP

Chief Executive Officer

Name Role Address
ANDREW MAIER II Chief Executive Officer 540 UPLAND AVE, READING, PA, United States, 19611

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, STE. 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, STE. 560, WHITE PLAINS, NY, United States, 10606

Links between entities

Type:
Headquarter of
Company Number:
0090213
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0188891
State:
CONNECTICUT

History

Start date End date Type Value
1996-05-02 2005-09-27 Address 70 RIVERDALE AVE, GREENWICH, CT, 06831, 5030, USA (Type of address: Service of Process)
1992-12-02 1996-05-02 Address 702 MURFREESBORO RD, NASHVILLE, TN, 37210, 0421, USA (Type of address: Chief Executive Officer)
1992-12-02 1996-05-02 Address 70 RIVERDALE AVE, GREENWICH, CT, 06831, 5003, USA (Type of address: Principal Executive Office)
1986-03-31 1996-05-02 Address 70 RIVERDALE AVE., GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1951-06-27 1952-01-28 Shares Share type: CAP, Number of shares: 0, Par value: 550000

Filings

Filing Number Date Filed Type Effective Date
110801000079 2011-08-01 CERTIFICATE OF AMENDMENT 2011-08-01
110322000551 2011-03-22 CERTIFICATE OF AMENDMENT 2011-03-22
050927000298 2005-09-27 CERTIFICATE OF CHANGE 2005-09-27
960502002028 1996-05-02 BIENNIAL STATEMENT 1996-04-01
000046002007 1993-09-10 BIENNIAL STATEMENT 1993-04-01

Trademarks Section

Serial Number:
81011636
Status:
CANCELLED - SECTION 8
Serial Number:
81006437
Mark:
TREEDLES
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
TREEDLES
Serial Number:
80999797
Mark:
EGS. IT
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
EGS. IT
Serial Number:
73174505
Mark:
GRECIAN GRAINS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-06-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
GRECIAN GRAINS

Goods And Services

For:
Bakery Goods-Namely, Bread, Rolls and Buns, Foods and Ingredients of Foods to Indicate Use by Members
First Use:
1978-04-27
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73143183
Mark:
SUNWICH
Status:
EXPIRED
Mark Type:
TRADEMARK, COLLECTIVE TRADEMARK
Application Filing Date:
1977-09-30
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
SUNWICH

Goods And Services

For:
BREAD AND ROLLS
First Use:
1975-04-07
International Classes:
030 - Primary Class
Class Status:
Expired

Date of last update: 19 Mar 2025

Sources: New York Secretary of State