Search icon

DAVINCI'S PIZZERIA & RESTAURANT CORP.

Company Details

Name: DAVINCI'S PIZZERIA & RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1993 (31 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1773254
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 640 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEZZINO PIETRO Chief Executive Officer 640 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
PEZZINO PIZZA CORP DOS Process Agent 640 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1995-12-19 2001-10-29 Address 640 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-12-19 2001-10-29 Address 640 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-11-18 2001-10-29 Address 640 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1858690 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091124002153 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071217002124 2007-12-17 BIENNIAL STATEMENT 2007-11-01
060209003434 2006-02-09 BIENNIAL STATEMENT 2005-11-01
031110002292 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011029002218 2001-10-29 BIENNIAL STATEMENT 2001-11-01
000118002302 2000-01-18 BIENNIAL STATEMENT 1999-11-01
971107002860 1997-11-07 BIENNIAL STATEMENT 1997-11-01
951219002418 1995-12-19 BIENNIAL STATEMENT 1995-11-01
931118000092 1993-11-18 CERTIFICATE OF INCORPORATION 1993-11-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 No data 118 LONG BEACH ROAD, ISLAND PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2025-01-23 No data 118 LONG BEACH ROAD, ISLAND PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-12-16 No data 118 LONG BEACH ROAD, ISLAND PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2024-11-07 No data 118 LONG BEACH ROAD, ISLAND PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2024-09-16 No data 118 LONG BEACH ROAD, ISLAND PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs

Date of last update: 15 Mar 2025

Sources: New York Secretary of State