TOTORE PIZZERIA & RESTAURANT, INC.

Name: | TOTORE PIZZERIA & RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1987 (38 years ago) |
Entity Number: | 1156664 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-20 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Contact Details
Phone +1 718-932-5924
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE BARRETTA | Chief Executive Officer | 36-20 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
SALVATORE BARRETTA | DOS Process Agent | 36-20 DITMARS BLVD, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2012536-DCA | Inactive | Business | 2014-08-27 | 2020-09-15 |
0851667-DCA | Inactive | Business | 2007-04-16 | 2019-11-12 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 2013-04-15 | Address | 86-20 DITMARS BLVD, ASTORIA, NY, 11005, 1919, USA (Type of address: Chief Executive Officer) |
1995-06-06 | 2013-04-15 | Address | 86-20 DITMARS BLVD, ASTORIA, NY, 11005, 1919, USA (Type of address: Principal Executive Office) |
1987-03-26 | 2013-04-15 | Address | 33-29 CRESCENT STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130415002071 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
950606002016 | 1995-06-06 | BIENNIAL STATEMENT | 1994-03-01 |
B475301-4 | 1987-03-26 | CERTIFICATE OF INCORPORATION | 1987-03-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174493 | SWC-CIN-INT | CREDITED | 2020-04-10 | 931.1400146484375 | Sidewalk Cafe Interest for Consent Fee |
3174775 | SWC-CIN-INT | CREDITED | 2020-04-10 | 423.45001220703125 | Sidewalk Cafe Interest for Consent Fee |
3164622 | SWC-CON-ONL | CREDITED | 2020-03-03 | 14275.16015625 | Sidewalk Cafe Consent Fee |
3165331 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6491.56982421875 | Sidewalk Cafe Consent Fee |
3129890 | RENEWAL | INVOICED | 2019-12-19 | 510 | Two-Year License Fee |
3009062 | SWC-CIN-INT | INVOICED | 2019-03-28 | 413.92999267578125 | Sidewalk Cafe Interest for Consent Fee |
2997945 | SWC-CON-ONL | INVOICED | 2019-03-06 | 13954.2099609375 | Sidewalk Cafe Consent Fee |
2998704 | SWC-CON-ONL | INVOICED | 2019-03-06 | 6345.6201171875 | Sidewalk Cafe Consent Fee |
2858749 | RENEWAL | INVOICED | 2018-09-07 | 510 | Two-Year License Fee |
2858750 | SWC-CON | CREDITED | 2018-09-07 | 445 | Petition For Revocable Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-12-22 | Settlement (Pre-Hearing) | UNLIC SIDEWALK CAF+ | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State