Search icon

HIGHRIDGE BAGELS, INC.

Company Details

Name: HIGHRIDGE BAGELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1982 (43 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 746034
ZIP code: 10710
County: Nassau
Place of Formation: New York
Address: 1805 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SCANNELLO DOS Process Agent 1805 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
MICHAEL SCANNELLO Chief Executive Officer 1805 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1982-01-14 1995-07-24 Address 931 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801493 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
950724002485 1995-07-24 BIENNIAL STATEMENT 1994-01-01
A832722-3 1982-01-14 CERTIFICATE OF INCORPORATION 1982-01-14

Court Cases

Court Case Summary

Filing Date:
2017-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUTIERREZ
Party Role:
Plaintiff
Party Name:
HIGHRIDGE BAGELS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENDOZA-CEREZO
Party Role:
Plaintiff
Party Name:
HIGHRIDGE BAGELS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State