Search icon

GIOVANNI BAKERY CORP.

Company Details

Name: GIOVANNI BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1953 (72 years ago)
Entity Number: 91511
ZIP code: 10018
County: New York
Place of Formation: New York
Address: TRIO FRENCH BAKERY, 476 9TH AVE, NEW YORK, NY, United States, 10018
Principal Address: 476 NINTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TRIO FRENCH BAKERY, 476 9TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PAUL ZINNANTI Chief Executive Officer 705 FINGERBOARD ROAD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1997-06-10 2003-05-09 Address 705 FINGERBOARD ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1997-06-10 2003-05-09 Address 705 FINGERBOARD ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1995-06-28 1997-06-10 Address 476 9TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-06-28 1997-06-10 Address C/O TRIO FRENCH BAKERY, 476 NINTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-06-28 1997-06-10 Address C/O TRIO FRENCH BAKERY, 476 NINTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1953-05-26 1995-06-28 Address 26 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070529002250 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050720002706 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030509002676 2003-05-09 BIENNIAL STATEMENT 2003-05-01
990520002612 1999-05-20 BIENNIAL STATEMENT 1999-05-01
970610002542 1997-06-10 BIENNIAL STATEMENT 1997-05-01
950628002341 1995-06-28 BIENNIAL STATEMENT 1993-05-01
B021557-2 1983-09-20 ASSUMED NAME CORP INITIAL FILING 1983-09-20
8494-36 1953-05-26 CERTIFICATE OF INCORPORATION 1953-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
282176 CNV_SI INVOICED 2006-07-17 20 SI - Certificate of Inspection fee (scales)
273542 CNV_SI INVOICED 2005-10-31 20 SI - Certificate of Inspection fee (scales)
273203 CNV_SI INVOICED 2004-12-06 20 SI - Certificate of Inspection fee (scales)
254350 CNV_SI INVOICED 2002-06-03 20 SI - Certificate of Inspection fee (scales)
249983 CNV_SI INVOICED 2001-09-28 20 SI - Certificate of Inspection fee (scales)
243542 CNV_SI INVOICED 2000-05-19 20 SI - Certificate of Inspection fee (scales)
362758 CNV_SI INVOICED 1997-08-29 20 SI - Certificate of Inspection fee (scales)
359044 CNV_SI INVOICED 1996-11-15 20 SI - Certificate of Inspection fee (scales)
355951 CNV_SI INVOICED 1995-08-09 20 SI - Certificate of Inspection fee (scales)
353173 CNV_SI INVOICED 1994-07-19 20 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11726080 0215000 1977-04-07 282 BLEEKER STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-11
Case Closed 1977-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-04-13
Abatement Due Date 1977-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100263 D03 VI
Issuance Date 1977-04-13
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100263 I06 I
Issuance Date 1977-04-13
Abatement Due Date 1977-04-23
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-04-13
Abatement Due Date 1977-04-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-13
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-04-13
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1867821 Intrastate Non-Hazmat 2009-03-23 - - 1 1 Private(Property)
Legal Name GIOVANNI BAKERY CORP
DBA Name TRIO FRENCH BAKERY
Physical Address 70 STARBUCK STREET, STATEN ISLAND, NY, 10304, US
Mailing Address PO BOX 50057, STATEN ISLAND, NY, 10305, US
Phone (917) 710-2231
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State