Search icon

NJ BISTRO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NJ BISTRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1996 (29 years ago)
Entity Number: 2072942
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2057 MERRICK ROAD, MERRICK, NY, United States, 11566
Principal Address: 557 SEAFORD AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2057 MERRICK ROAD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
KEVIN LIEBOV Chief Executive Officer 2057 MERRICK ROAD, MERRICK, NY, United States, 11566

Form 5500 Series

Employer Identification Number (EIN):
113343117
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-29 2006-10-16 Address 557 SEAFORD AVE, MASSAPEQUA, NY, 11758, 4845, USA (Type of address: Principal Executive Office)
2000-10-13 2004-11-29 Address 1541 BELLMORE PL, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1998-10-16 2006-10-16 Address 2057 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1998-10-16 2000-10-13 Address 19 SHELDON PL, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1996-10-08 2006-10-16 Address 2057 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009006579 2012-10-09 BIENNIAL STATEMENT 2012-10-01
080930002905 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061016002057 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041129002548 2004-11-29 BIENNIAL STATEMENT 2004-10-01
020926002137 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State