Search icon

LITTLE ITALY NOVELTY & GIFT SHOP, INC.

Company Details

Name: LITTLE ITALY NOVELTY & GIFT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1991 (34 years ago)
Entity Number: 1516201
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 193 GRAND STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-925-4103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FRATTINI Chief Executive Officer 4701 N W 34TH STREET, LAUDERDALE LAKES, FL, United States, 33319

DOS Process Agent

Name Role Address
JOHN FRATTINI DOS Process Agent 193 GRAND STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1081697-DCA Inactive Business 2001-05-21 2004-03-31
1069828-DCA Inactive Business 2000-12-21 2004-12-31

History

Start date End date Type Value
1991-03-15 1995-06-16 Address 143 WILLIS AVE., MINEOLA, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990407002042 1999-04-07 BIENNIAL STATEMENT 1999-03-01
970417002233 1997-04-17 BIENNIAL STATEMENT 1997-03-01
950616002036 1995-06-16 BIENNIAL STATEMENT 1994-03-01
910315000097 1991-03-15 CERTIFICATE OF INCORPORATION 1991-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
479426 RENEWAL INVOICED 2002-11-19 110 CRD Renewal Fee
488809 RENEWAL INVOICED 2002-03-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
439806 LICENSE INVOICED 2001-05-21 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
9466 TP VIO INVOICED 2001-05-11 2000 TP - Tobacco Fine Violation
399299 LICENSE INVOICED 2001-01-04 130 Cigarette Retail Dealer License Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State