Search icon

MADONIA BROTHERS BAKERY, INC.

Company Details

Name: MADONIA BROTHERS BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1984 (41 years ago)
Entity Number: 939267
ZIP code: 00000
County: Bronx
Place of Formation: New York
Address: 15 MAMARONECK AVE, WHITE PLAINS, NY, United States, 00000
Principal Address: 2348 ARTHUR AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MADONIA Chief Executive Officer 1316 WARING AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
CALANO & CALANO DOS Process Agent 15 MAMARONECK AVE, WHITE PLAINS, NY, United States, 00000

Form 5500 Series

Employer Identification Number (EIN):
133226229
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Address
600758 Retail grocery store 2348 ARTHUR AVE, BRONX, NY, 10458

History

Start date End date Type Value
2000-08-25 2004-11-02 Address 176 FISHER AVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1995-06-28 2000-08-25 Address 2348 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1995-06-28 2000-08-25 Address 1316 WARING AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1995-06-28 2000-08-25 Address 2348 ARTHUR AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1984-08-24 1995-06-28 Address 230 HILLSIDE PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001006399 2012-10-01 BIENNIAL STATEMENT 2012-08-01
080805003306 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060804002105 2006-08-04 BIENNIAL STATEMENT 2006-08-01
041102002558 2004-11-02 BIENNIAL STATEMENT 2004-08-01
020731002509 2002-07-31 BIENNIAL STATEMENT 2002-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2761604 SCALE-01 INVOICED 2018-03-19 40 SCALE TO 33 LBS
2585563 SCALE-01 INVOICED 2017-04-05 40 SCALE TO 33 LBS
349993 CNV_SI INVOICED 2013-09-17 40 SI - Certificate of Inspection fee (scales)
343678 CNV_SI INVOICED 2011-05-20 40 SI - Certificate of Inspection fee (scales)
320879 CNV_SI INVOICED 2010-06-08 40 SI - Certificate of Inspection fee (scales)
285920 CNV_SI INVOICED 2006-09-27 40 SI - Certificate of Inspection fee (scales)
278318 CNV_SI INVOICED 2005-07-27 40 SI - Certificate of Inspection fee (scales)
268589 CNV_SI INVOICED 2004-07-27 40 SI - Certificate of Inspection fee (scales)
255697 CNV_SI INVOICED 2002-05-07 40 SI - Certificate of Inspection fee (scales)
251469 CNV_SI INVOICED 2001-12-21 40 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State