Name: | JP SUPREME CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1990 (35 years ago) |
Entity Number: | 1417095 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 43 SHORE LANE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 MAPLE AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
NICHOLAS PARINI | Chief Executive Officer | 43 SHORE LANE, BAY SHORE, NY, United States, 11706 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-103169 | Alcohol sale | 2024-04-05 | 2024-04-05 | 2026-04-30 | 150 S CLINTON AVENUE, BAY SHORE, New York, 11706 | Restaurant |
0423-22-115375 | Alcohol sale | 2024-04-05 | 2024-04-05 | 2026-04-30 | 150 S CLINTON AVENUE, BAY SHORE, NY, 11706 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-20 | 2012-07-10 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2008-02-20 | Address | 15 ALYSSA CT, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2010-02-09 | Address | 99 MAPLE AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2000-02-11 | Address | 99 MAPLE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-03-12 | 2000-02-11 | Address | 55 LYND DRIVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140206002298 | 2014-02-06 | BIENNIAL STATEMENT | 2014-01-01 |
120710002598 | 2012-07-10 | BIENNIAL STATEMENT | 2012-01-01 |
100209002796 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080220002344 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
060403002690 | 2006-04-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State