PONTILLO FAMILY PIZZA, INC.

Name: | PONTILLO FAMILY PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1993 (32 years ago) |
Entity Number: | 1710857 |
ZIP code: | 14424 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3848 STATE ROUTE 364, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PONTILLO | Chief Executive Officer | 3848 STATE ROUTE 364, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
DAVID PONTILLO | DOS Process Agent | 3848 STATE ROUTE 364, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-01 | 2019-03-05 | Address | 17 BRIDGEWOOD DR., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2011-04-04 | 2017-03-01 | Address | 17 BRIDGEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2011-04-04 | 2019-03-05 | Address | 17 BRIDGEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2011-04-04 | 2019-03-05 | Address | 17 BRIDGEWOOD DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2002-07-02 | 2011-04-04 | Address | 12 BEAUFORT PLACE, EAST ROCHESTER, NY, 14445, 1630, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305060005 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006115 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303006088 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130306006955 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110404002717 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State