DOMENICO'S PIZZERIA INC.

Name: | DOMENICO'S PIZZERIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1988 (37 years ago) |
Entity Number: | 1285071 |
ZIP code: | 12568 |
County: | Orange |
Place of Formation: | New York |
Address: | 26 ARDONIA RD, HUCKLEBERRY TPKE PO BOX 117, PLATTEKILL, NY, United States, 12568 |
Principal Address: | 26 VALEWOOD DR, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 ARDONIA RD, HUCKLEBERRY TPKE PO BOX 117, PLATTEKILL, NY, United States, 12568 |
Name | Role | Address |
---|---|---|
DOMINICK CITTA | Chief Executive Officer | 26 ARDONIA RD, HUCKLEBERRY TPKE, PLATTEKILL, NY, United States, 12568 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0138-22-201393 | Alcohol sale | 2022-06-13 | 2022-06-13 | 2025-06-30 | 26 PLATTEKILL ARDONIA RD, PLATTEKILL, New York, 12568 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-13 | 2010-08-23 | Address | 25 VALEWOOD DR, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2006-08-11 | 2008-08-13 | Address | 26 ARDONIA RD, HUCKLEBERRY TPKE, PLATTLLEKILL, NY, 12568, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2008-08-13 | Address | 21 LILLY ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2002-08-13 | 2008-08-13 | Address | ARDONIA RD HUCKLEBERRY TPKE, PO BOX 117, PLATTEKILL, NY, 12568, USA (Type of address: Service of Process) |
2002-08-13 | 2006-08-11 | Address | ARDONIA RD, HUCKLEBERRY TPKE, PLATTEKILL, NY, 12568, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100823002048 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080813003162 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060811002894 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
041027002011 | 2004-10-27 | BIENNIAL STATEMENT | 2004-08-01 |
020813002133 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State