Name: | DORTONI BAKERY AND CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1997 (27 years ago) |
Entity Number: | 2210013 |
ZIP code: | 11777 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 W BROADWAY, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 W BROADWAY, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
COREY MESSINA | Chief Executive Officer | 115 LONG DRIVE COURT, DIX HILLS, NY, United States, 11746 |
Number | Type | Address |
---|---|---|
470200 | Retail grocery store | 125 W BROADWAY, PORT JEFFERSON, NY, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 128 MILLET ST NORTH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 115 LONG DRIVE COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2014-02-07 | 2023-12-01 | Address | 128 MILLET ST NORTH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2004-04-19 | 2014-02-07 | Address | 6 MORRIS LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer) |
2004-04-19 | 2023-12-01 | Address | 125 W BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035374 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220303003233 | 2022-03-03 | BIENNIAL STATEMENT | 2021-12-01 |
140207002499 | 2014-02-07 | BIENNIAL STATEMENT | 2013-12-01 |
120113002581 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091230002597 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State