Search icon

V.S.V. BAKERY INC.

Company Details

Name: V.S.V. BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1980 (45 years ago)
Entity Number: 662216
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 61-04 GRAND AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO RUSSO Chief Executive Officer 69-11 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-04 GRAND AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1996-11-18 2011-01-03 Address 69-11 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1996-11-18 2011-01-03 Address 61-04 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1996-11-18 2011-01-03 Address 61-04 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1980-11-12 1996-11-18 Address 61-04 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202006108 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121126002202 2012-11-26 BIENNIAL STATEMENT 2012-11-01
110103002012 2011-01-03 BIENNIAL STATEMENT 2010-11-01
081104003185 2008-11-04 BIENNIAL STATEMENT 2008-11-01
041220002158 2004-12-20 BIENNIAL STATEMENT 2004-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
343560 CNV_SI INVOICED 2012-06-15 40 SI - Certificate of Inspection fee (scales)
333825 CNV_SI INVOICED 2012-04-04 40 SI - Certificate of Inspection fee (scales)
313018 CNV_SI INVOICED 2010-08-23 40 SI - Certificate of Inspection fee (scales)
306185 CNV_SI INVOICED 2009-10-14 40 SI - Certificate of Inspection fee (scales)
281058 CNV_SI INVOICED 2006-01-25 40 SI - Certificate of Inspection fee (scales)
281340 CNV_SI INVOICED 2006-01-13 40 SI - Certificate of Inspection fee (scales)
276213 CNV_SI INVOICED 2005-04-18 40 SI - Certificate of Inspection fee (scales)
273553 CNV_SI INVOICED 2005-04-15 40 SI - Certificate of Inspection fee (scales)
265050 CNV_SI INVOICED 2003-11-05 40 SI - Certificate of Inspection fee (scales)
258806 CNV_SI INVOICED 2003-02-26 40 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2019-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ENCINAS SANCHEZ
Party Role:
Plaintiff
Party Name:
V.S.V. BAKERY INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State