Name: | SCOTTO BROS. WOODBURY RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1987 (38 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 1217891 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SCOTTO | Chief Executive Officer | 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-10-31 | 2008-02-29 | Address | 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 2038, USA (Type of address: Chief Executive Officer) |
1994-06-03 | 2001-10-31 | Address | C/O WESTBURY MANOR, JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1994-06-03 | 2001-10-31 | Address | C/O WESTBURY MANOR, JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1994-06-03 | 2001-10-31 | Address | C/O WESTBURY MANOR, JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1987-11-16 | 1994-06-03 | Address | 591 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141230000357 | 2014-12-30 | CERTIFICATE OF MERGER | 2014-12-30 |
140317002077 | 2014-03-17 | BIENNIAL STATEMENT | 2013-11-01 |
080229002196 | 2008-02-29 | BIENNIAL STATEMENT | 2007-11-01 |
031106002288 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011031002578 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State