Name: | JOE'S ITALIAN FOOD MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1993 (32 years ago) |
Entity Number: | 1715534 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 997 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 997 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
GIUSEPPE MUSACCHIA | Chief Executive Officer | 997 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-21-106327 | Alcohol sale | 2021-09-15 | 2021-09-15 | 2024-10-31 | 997 LITTLE EAST NECK ROAD, WEST BABYLON, New York, 11704 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-26 | 2014-11-19 | Address | 131 BARNUM ST, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1995-09-26 | 2014-11-19 | Address | 131 BARNUM ST, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1993-04-02 | 2014-11-19 | Address | 131 BARNUM STREET, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1993-04-02 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141119002009 | 2014-11-19 | BIENNIAL STATEMENT | 2013-04-01 |
011212002118 | 2001-12-12 | BIENNIAL STATEMENT | 2001-04-01 |
990610002044 | 1999-06-10 | BIENNIAL STATEMENT | 1999-04-01 |
971218002442 | 1997-12-18 | BIENNIAL STATEMENT | 1997-04-01 |
950926002167 | 1995-09-26 | BIENNIAL STATEMENT | 1995-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State