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
Name | Role | Address |
---|---|---|
PEZZINO PIETRO | Chief Executive Officer | 640 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PEZZINO PIZZA CORP | DOS Process Agent | 640 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
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) |
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 |
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