Search icon

FRANK'S BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK'S BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1982 (42 years ago)
Date of dissolution: 10 Aug 2015
Entity Number: 810138
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 36-02 30TH AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK ROSCIGNO DOS Process Agent 36-02 30TH AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
FRANK ROSCIGNO JR. Chief Executive Officer 2417 JERICHO TURNPIKE, SUITE #103, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2005-01-19 2014-12-04 Address 36-02 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1996-12-31 2005-01-19 Address 36-02 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-12-17 1996-12-31 Address 36-02 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1993-12-17 2014-12-04 Address 36-02 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1982-12-31 1993-12-17 Address 42-01 21ST AVE., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810000735 2015-08-10 CERTIFICATE OF DISSOLUTION 2015-08-10
141204006640 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121217006118 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110201003015 2011-02-01 BIENNIAL STATEMENT 2010-12-01
081209002842 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
332500 CNV_SI INVOICED 2012-05-21 20 SI - Certificate of Inspection fee (scales)
187295 OL VIO INVOICED 2012-03-14 350 OL - Other Violation
335719 CNV_SI INVOICED 2012-02-21 20 SI - Certificate of Inspection fee (scales)
328527 CNV_SI INVOICED 2011-05-10 20 SI - Certificate of Inspection fee (scales)
318802 CNV_SI INVOICED 2010-04-05 20 SI - Certificate of Inspection fee (scales)
309713 CNV_SI INVOICED 2009-08-10 20 SI - Certificate of Inspection fee (scales)
300409 CNV_SI INVOICED 2008-05-13 20 SI - Certificate of Inspection fee (scales)
290906 CNV_SI INVOICED 2007-04-23 20 SI - Certificate of Inspection fee (scales)
287877 CNV_SI INVOICED 2006-04-26 20 SI - Certificate of Inspection fee (scales)
282223 CNV_SI INVOICED 2006-04-25 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State