Name: | BITTERSWEET PASTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1984 (41 years ago) |
Date of dissolution: | 11 Oct 2007 |
Entity Number: | 914439 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 815 RT. 9W, GRAND VIEW, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS TRIER | Chief Executive Officer | 815 RT. 9W, GRAND VIEW, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 815 RT. 9W, GRAND VIEW, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-08 | 2006-05-19 | Address | 385 CHESTNUT ST, NORWOOD, NJ, 07648, 2001, USA (Type of address: Service of Process) |
2004-10-08 | 2006-05-19 | Address | 385 CHESTNUT ST, NORWOOD, NJ, 07648, 2001, USA (Type of address: Chief Executive Officer) |
2004-10-08 | 2006-05-19 | Address | 385 CHESTNUT ST, NORWOOD, NJ, 07648, 2001, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2004-10-08 | Address | 17 SOUTH GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
1998-05-13 | 2004-10-08 | Address | 17 SOUTH GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2004-10-08 | Address | 17 SOUTH GREENBUSH RD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1998-05-13 | Address | 460 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1998-05-13 | Address | 460 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1998-05-13 | Address | 460 PIERMONT AVE, PIERMONT, NY, 10968, USA (Type of address: Service of Process) |
1984-05-04 | 1993-02-25 | Address | PREL PLAZA, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071011001026 | 2007-10-11 | CERTIFICATE OF DISSOLUTION | 2007-10-11 |
060519003327 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
041008002372 | 2004-10-08 | BIENNIAL STATEMENT | 2004-05-01 |
000526002305 | 2000-05-26 | BIENNIAL STATEMENT | 2000-05-01 |
980513002350 | 1998-05-13 | BIENNIAL STATEMENT | 1998-05-01 |
960520002110 | 1996-05-20 | BIENNIAL STATEMENT | 1996-05-01 |
000046003811 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
930225002411 | 1993-02-25 | BIENNIAL STATEMENT | 1992-05-01 |
B098280-2 | 1984-05-04 | CERTIFICATE OF INCORPORATION | 1984-05-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109036988 | 0216000 | 1995-07-31 | 17 SOUTH GREENBUSH RD., ORANGEBURG NY, ORANGEBURG, NY, 10962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 76504471 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1995-08-31 |
Abatement Due Date | 1995-10-18 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1995-08-31 |
Abatement Due Date | 1995-09-08 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1995-08-31 |
Abatement Due Date | 1995-09-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100157 C01 |
Issuance Date | 1995-08-31 |
Abatement Due Date | 1995-09-06 |
Current Penalty | 260.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1995-08-31 |
Abatement Due Date | 1995-10-04 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1995-08-31 |
Abatement Due Date | 1995-09-19 |
Nr Instances | 1 |
Gravity | 01 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-08-31 |
Abatement Due Date | 1995-10-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1995-08-31 |
Abatement Due Date | 1995-10-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State