C & C SAVARINO INC.

Name: | C & C SAVARINO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1987 (38 years ago) |
Entity Number: | 1193375 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 COURT STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | 1184 BAY ST, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IOVINE & IVINE, ESQS | DOS Process Agent | 32 COURT STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MS CONNIE SAVARINO | Chief Executive Officer | 1184 BAY ST, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-16 | 2009-08-07 | Address | 7202 NEW UTRECHT AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1995-05-16 | 2009-08-07 | Address | 7202 NEW UTRECHT AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823002142 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110812002389 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090807002334 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070808002756 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051019002020 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3650701 | SCALE-01 | INVOICED | 2023-05-26 | 20 | SCALE TO 33 LBS |
3067963 | CL VIO | INVOICED | 2019-07-31 | 260 | CL - Consumer Law Violation |
3059734 | SCALE-01 | INVOICED | 2019-07-10 | 20 | SCALE TO 33 LBS |
3049011 | CL VIO | CREDITED | 2019-06-20 | 175 | CL - Consumer Law Violation |
3046571 | SCALE-01 | INVOICED | 2019-06-13 | 20 | SCALE TO 33 LBS |
2744492 | SCALE-01 | INVOICED | 2018-02-15 | 20 | SCALE TO 33 LBS |
2593464 | SCALE-01 | INVOICED | 2017-04-20 | 20 | SCALE TO 33 LBS |
338145 | CNV_SI | INVOICED | 2012-05-02 | 20 | SI - Certificate of Inspection fee (scales) |
334804 | CNV_SI | INVOICED | 2012-01-23 | 40 | SI - Certificate of Inspection fee (scales) |
305681 | CNV_SI | INVOICED | 2009-03-09 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-06 | Hearing Decision | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State