Name: | AIELLO BROTHERS CHEESE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1988 (37 years ago) |
Entity Number: | 1297077 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 145-48TH ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIELLO BROTHERS CHEESE CO. INC. | DOS Process Agent | 145-48TH ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
NANCY AIELLO | Chief Executive Officer | 145-48TH ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-10 | 2023-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-09-15 | 2020-10-05 | Address | 145-48TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1995-04-11 | 2016-09-15 | Address | 7609-18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1995-04-11 | 2016-09-15 | Address | 8782-16TH AVENUE, BROOKLYN, NY, 11214, 5802, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2016-09-15 | Address | 7609-18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061021 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
200624060225 | 2020-06-24 | BIENNIAL STATEMENT | 2018-10-01 |
170821002008 | 2017-08-21 | BIENNIAL STATEMENT | 2016-10-01 |
160915002002 | 2016-09-15 | BIENNIAL STATEMENT | 2014-10-01 |
041206002209 | 2004-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
279776 | CNV_SI | INVOICED | 2005-04-29 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State