Search icon

MAZCAR BAGEL BAKERS INC.

Print

Details

Entity Number 1159657

Status Inactive

NameMAZCAR BAGEL BAKERS INC.

CountyKings

Date of registration 03 Apr 1987 (37 years ago)

Date of dissolution 24 Feb 2005

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 111 DEMOPOLIS AVE, STATEN ISLAND, NY, United States, 10308

Address ZIP code 10308

Principal Address 322 MONTAUK HWY, LINDENHURST, NY, United States, 11757

Principal Address ZIP code 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

JACK A FIONE

DOS Process Agent

111 DEMOPOLIS AVE, STATEN ISLAND, NY, United States, 10308

Chief Executive Officer

Name Role Address

JOSEPH CARUSO

Chief Executive Officer

455 KIME AVE., WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value

1998-01-30

1999-07-12

Address

7 MILLIGAN RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

1995-08-03

1998-01-30

Address

7 MILLIGAN RD, WEST BABYLON, NY, 00000, USA (Type of address: Chief Executive Officer)

1995-08-03

1998-01-30

Address

7 MILLIGAN RD, WEST BABYLON, NY, 11701, USA (Type of address: Principal Executive Office)

1987-04-03

1998-01-30

Address

930 DITMAS AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

050224000781

2005-02-24

CERTIFICATE OF DISSOLUTION

2005-02-24

030401002972

2003-04-01

BIENNIAL STATEMENT

2003-04-01

010507002575

2001-05-07

BIENNIAL STATEMENT

2001-04-01

990712002238

1999-07-12

BIENNIAL STATEMENT

1999-04-01

980130002667

1998-01-30

BIENNIAL STATEMENT

1997-04-01

950803002229

1995-08-03

BIENNIAL STATEMENT

1993-04-01

B479273-4

1987-04-03

CERTIFICATE OF INCORPORATION

1987-04-03

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts