Name: | CASA ITALIANA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1997 (28 years ago) |
Entity Number: | 2199588 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 40 PARRISH ST, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 3386 POPLAR BEACH DR, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 PARRISH ST, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
JOHN GRASSO | Chief Executive Officer | 3386 POPLAR BEACH DR, CANANDAIGUA, NY, United States, 14424 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
320295 | Retail grocery store | No data | No data | No data | 40 PARRISH ST, CANANDAIGUA, NY, 14424 | No data |
0081-22-328812 | Alcohol sale | 2022-01-14 | 2022-01-14 | 2025-01-31 | 40 PARRISH ST, CANANDAIGUA, New York, 14424 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-04 | 2011-12-01 | Address | 10 PARRISH ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2003-11-07 | 2009-12-04 | Address | 3386 POPLAR BEACH DR, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2001-10-31 | 2003-11-07 | Address | 184 GIBSON STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2001-10-31 | 2009-12-04 | Address | 3345 HOPKINS RD., CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1999-12-09 | 2001-10-31 | Address | 3345 HOPKINS RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211002369 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111201002824 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091204002810 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
051227002274 | 2005-12-27 | BIENNIAL STATEMENT | 2005-11-01 |
031107002760 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State