Search icon

THE ORIGINAL VINCENT'S, ESTABLISHED 1904 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ORIGINAL VINCENT'S, ESTABLISHED 1904 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1985 (40 years ago)
Entity Number: 1015033
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 225 CENTER STREET, STATEN ISLAND, NY, United States, 10306
Principal Address: 2016 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 212-226-8133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GENEROSO Chief Executive Officer 2016 BERGEN AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
MICHAEL GENEROSO DOS Process Agent 225 CENTER STREET, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1139678-DCA Inactive Business 2005-02-28 2020-08-03
0816997-DCA Inactive Business 1995-02-14 2005-02-28

History

Start date End date Type Value
2009-07-22 2011-07-26 Address 225 CENTER ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2009-07-22 2011-07-26 Address 2016 BERGEN AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2009-07-22 2011-07-26 Address 2016 BERGEN AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2003-07-15 2009-07-22 Address 2016 BERGEN AVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2003-07-15 2009-07-22 Address 2016 BERGEN AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130719002154 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110726002608 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090722002840 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070726002935 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050914002395 2005-09-14 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175304 SWC-CIN-INT CREDITED 2020-04-10 956.52001953125 Sidewalk Cafe Interest for Consent Fee
3164733 SWC-CON-ONL CREDITED 2020-03-03 14663.8095703125 Sidewalk Cafe Consent Fee
3140939 RENEWAL INVOICED 2020-01-06 510 Two-Year License Fee
3140940 SWC-CON INVOICED 2020-01-06 445 Petition For Revocable Consent Fee
3132063 SWC-CONADJ INVOICED 2019-12-27 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015656 SWC-CIN-INT INVOICED 2019-04-10 934.97998046875 Sidewalk Cafe Interest for Consent Fee
2998081 SWC-CON-ONL INVOICED 2019-03-06 14334.1298828125 Sidewalk Cafe Consent Fee
2940921 SWC-CIN-INT INVOICED 2018-12-08 880.1900024414062 Sidewalk Cafe Interest for Consent Fee
2773237 SWC-CIN-INT INVOICED 2018-04-10 917.5800170898438 Sidewalk Cafe Interest for Consent Fee
2752427 SWC-CON-ONL INVOICED 2018-03-01 14066.8603515625 Sidewalk Cafe Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State