LA PICCOLA BUSSOLA REST. INC.

Name: | LA PICCOLA BUSSOLA REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1990 (35 years ago) |
Entity Number: | 1474162 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 649 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH VACCARO | Chief Executive Officer | 1179 SYLVIA ROAD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 649 OLD COUNTRY RD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-18 | 2021-03-26 | Address | 157-51 89TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
1998-08-31 | 2006-08-18 | Address | 71-12 68TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 1998-08-31 | Address | 649 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-10-19 | 1998-08-31 | Address | 649 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-10-19 | 1998-08-31 | Address | 21 RICHFIELD STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210326060218 | 2021-03-26 | BIENNIAL STATEMENT | 2020-09-01 |
140916006557 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120912002140 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
080825002705 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060818002874 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State