Search icon

COUSINS PIZZA & PASTA INC.

Company Details

Name: COUSINS PIZZA & PASTA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1992 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1667077
ZIP code: 11379
County: Nassau
Place of Formation: New York
Address: 66-26 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 3 PARK LANE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-26 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
GIUSEPPE BRUZZESE Chief Executive Officer 3 PARK LANE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1992-09-18 1993-10-21 Address THREE PARK LANE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1535796 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
931021002391 1993-10-21 BIENNIAL STATEMENT 1993-09-01
920918000330 1992-09-18 CERTIFICATE OF INCORPORATION 1992-09-18

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15400.00
Total Face Value Of Loan:
15400.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State