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
Name | Role | Address |
---|---|---|
PETER MADONIA | Chief Executive Officer | 1316 WARING AVE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
CALANO & CALANO | DOS Process Agent | 15 MAMARONECK AVE, WHITE PLAINS, NY, United States, 00000 |
Number | Type | Address |
---|---|---|
600758 | Retail grocery store | 2348 ARTHUR AVE, BRONX, NY, 10458 |
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) |
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 |
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