Search icon

LA TERAZZA PIZZA, INC.

Company Details

Name: LA TERAZZA PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1986 (39 years ago)
Entity Number: 1056288
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JOSEPH CINELLI Chief Executive Officer 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-11 2024-02-08 Address 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2014-04-11 2024-02-08 Address 1195 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-03-17 2014-04-11 Address 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-03-17 2014-04-11 Address 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1993-03-17 2014-04-11 Address 1195 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1986-02-07 1993-03-17 Address 1334 STANDARD AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1986-02-07 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208001591 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220502001219 2022-05-02 BIENNIAL STATEMENT 2022-02-01
210805001936 2021-08-05 BIENNIAL STATEMENT 2021-08-05
160204006473 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140411002461 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120327002682 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100330003037 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080519002318 2008-05-19 BIENNIAL STATEMENT 2008-02-01
060303002310 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040130002981 2004-01-30 BIENNIAL STATEMENT 2004-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203765 Fair Labor Standards Act 2012-07-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2012-07-30
Termination Date 2012-08-10
Section 0201
Sub Section DO
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name LA TERAZZA PIZZA, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State