Search icon

188 BAKERY CUCHIFRITO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 188 BAKERY CUCHIFRITO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1983 (42 years ago)
Entity Number: 882484
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 158 E 188TH ST, BRONX, NY, United States, 10468
Principal Address: 158 E. 188TH ST., BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE COTO Chief Executive Officer 158 E. 188TH ST., BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
JOSE COTO DOS Process Agent 158 E 188TH ST, BRONX, NY, United States, 10468

Licenses

Number Type Date Last renew date End date Address Description
0138-22-101795 Alcohol sale 2022-08-01 2022-08-01 2025-05-31 158 E 188TH ST, BRONX, New York, 10468 Food & Beverage Business

History

Start date End date Type Value
1983-12-20 2014-03-24 Address 704 EAST TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002518 2014-03-24 BIENNIAL STATEMENT 2013-12-01
091223002074 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080125002857 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060117002935 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002105 2003-11-21 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
262090 CNV_SI INVOICED 2003-06-20 20 SI - Certificate of Inspection fee (scales)
252293 CNV_SI INVOICED 2002-03-04 20 SI - Certificate of Inspection fee (scales)
250286 CNV_SI INVOICED 2001-04-12 20 SI - Certificate of Inspection fee (scales)
368507 CNV_SI INVOICED 1999-02-24 20 SI - Certificate of Inspection fee (scales)
356535 CNV_SI INVOICED 1995-10-24 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