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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TRIO FRENCH BAKERY, 476 9TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PAUL ZINNANTI | Chief Executive Officer | 705 FINGERBOARD ROAD, STATEN ISLAND, NY, United States, 10305 |
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) |
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 |
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) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11726080 | 0215000 | 1977-04-07 | 282 BLEEKER STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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