Search icon

CENTRO SUD RESTAURANT CORP.

Company Details

Name: CENTRO SUD RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1989 (36 years ago)
Entity Number: 1387187
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 25 SEACLIFF LN, MILLER PLACE, NY, United States, 11764
Address: 1049 RTE 112, PORT JEFFERSON STAT., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO BRANCHINELLI Chief Executive Officer 1049 RTE 112, PORT JEFFERSON STAT., NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1049 RTE 112, PORT JEFFERSON STAT., NY, United States, 11776

History

Start date End date Type Value
2007-09-04 2014-08-20 Address MARIO BRANCHINELLI, 30 CANAL ROAD, PT JEFFERSON STATION, NY, 11776, 3025, USA (Type of address: Principal Executive Office)
2007-09-04 2014-08-20 Address 30 CANAL ROAD, PT JEFFERSON STATION, NY, 11776, 3025, USA (Type of address: Chief Executive Officer)
2007-09-04 2014-08-20 Address 1049 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2003-08-29 2007-09-04 Address 1049 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1998-02-13 2007-09-04 Address MARIO BRANCHINELLI, 30 CANAL RD, PT JEFFERSON STATION, NY, 11776, 3025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140820002016 2014-08-20 BIENNIAL STATEMENT 2013-09-01
111004002056 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090903002605 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070904002422 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051125002058 2005-11-25 BIENNIAL STATEMENT 2005-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State