FRANK'S BAKERY INC.

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
Name | Role | Address |
---|---|---|
FRANK ROSCIGNO | DOS Process Agent | 36-02 30TH AVENUE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
FRANK ROSCIGNO JR. | Chief Executive Officer | 2417 JERICHO TURNPIKE, SUITE #103, GARDEN CITY PARK, NY, United States, 11040 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State