NORTON ST. PIZZA, INC.

Name: | NORTON ST. PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1994 (31 years ago) |
Entity Number: | 1871793 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTON ST. PIZZA, INC. | DOS Process Agent | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
KEVIN BURKE | Chief Executive Officer | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Address | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2023-04-06 | Address | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2023-04-06 | Address | 7450 PITTSFORD PALMYRA ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2012-11-14 | 2014-11-03 | Address | PO BOX 1367, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2010-10-13 | 2014-11-03 | Address | 563 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001458 | 2023-04-06 | BIENNIAL STATEMENT | 2022-11-01 |
201102062781 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006542 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006054 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103008395 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State