Search icon

CAPUTO BAKERY INC.

Print

Details

Entity Number 729126

Status Active

NameCAPUTO BAKERY INC.

CountyKings

Date of registration 21 Oct 1981 (43 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 329 COURT STREET, BROOKLYN, NY, United States, 11231

Address ZIP code 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOHN CAPUTO

Chief Executive Officer

329 COURT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

329 COURT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Address

613627

Retail grocery store

329 COURT ST, BROOKLYN, NY, 11231

History

Start date End date Type Value

1993-10-21

1997-10-14

Address

304 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

1993-10-21

1997-10-14

Address

304 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

1993-10-21

1997-10-14

Address

329 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

1981-10-21

1993-10-21

Address

1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

091020002474

2009-10-20

BIENNIAL STATEMENT

2009-10-01

031017002793

2003-10-17

BIENNIAL STATEMENT

2003-10-01

011026002562

2001-10-26

BIENNIAL STATEMENT

2001-10-01

991104002116

1999-11-04

BIENNIAL STATEMENT

1999-10-01

971014002153

1997-10-14

BIENNIAL STATEMENT

1997-10-01

931021002341

1993-10-21

BIENNIAL STATEMENT

1993-10-01

A807227-4

1981-10-21

CERTIFICATE OF INCORPORATION

1981-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2023-03-31

329 COURT ST, Brooklyn, BROOKLYN, NY, 11231

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2023-02-17

CAPUTO BAKERY

329 COURT ST, BROOKLYN, Kings, NY, 11231

A

Food Inspection

Department of Agriculture and Markets

2022-12-14

CAPUTO BAKERY

329 COURT ST, BROOKLYN, Kings, NY, 11231

C

Food Inspection

Department of Agriculture and Markets

16A - Cleaning chemical is improperly stored as follows: Product is stored with food ingredient/food packaging in the packaging area.

2020-01-27

329 COURT ST, Brooklyn, BROOKLYN, NY, 11231

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-09-25

329 COURT ST, Brooklyn, BROOKLYN, NY, 11231

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2018-01-09

329 COURT ST, Brooklyn, BROOKLYN, NY, 11231

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-01-31

329 COURT ST, Brooklyn, BROOKLYN, NY, 11231

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-03-20

329 COURT ST, Brooklyn, BROOKLYN, NY, 11231

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3660250

CL VIO

INVOICED

2023-06-26

150

CL - Consumer Law Violation

3660251

OL VIO

INVOICED

2023-06-26

100

OL - Other Violation

3625516

CL VIO

CREDITED

2023-04-04

150

CL - Consumer Law Violation

3625517

OL VIO

CREDITED

2023-04-04

100

OL - Other Violation

3625280

SCALE-01

INVOICED

2023-04-03

20

SCALE TO 33 LBS

3155831

OL VIO

INVOICED

2020-02-06

250

OL - Other Violation

3154620

SCALE-01

INVOICED

2020-02-04

20

SCALE TO 33 LBS

3091300

SCALE-01

INVOICED

2019-09-30

20

SCALE TO 33 LBS

2761844

OL VIO

INVOICED

2018-03-20

500

OL - Other Violation

2730815

OL VIO

CREDITED

2018-01-19

375

OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

2023-03-31

Default Decision

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

2

2

2023-03-31

Default Decision

REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY

1

1

2020-01-27

Pleaded

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

2

2

2018-01-09

Default Decision

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

2

2

2017-01-31

Pleaded

STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.

2

2

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts