Search icon

DINO'S PIZZERIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DINO'S PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1992 (33 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1613127
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 925 BROADWAY, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORLANDO LA VERGHETTA Chief Executive Officer 925 BROADWAY, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 BROADWAY, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1993-05-24 2002-02-20 Address 925 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1993-05-24 2002-02-20 Address 925 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1992-02-14 1993-05-24 Address 925 BROADWAY, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858067 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020220002254 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000329002396 2000-03-29 BIENNIAL STATEMENT 2000-02-01
980210002280 1998-02-10 BIENNIAL STATEMENT 1998-02-01
940211002057 1994-02-11 BIENNIAL STATEMENT 1994-02-01

Court Cases

Court Case Summary

Filing Date:
2014-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BASURTO
Party Role:
Plaintiff
Party Name:
DINO'S PIZZERIA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State