Name: | TAURASI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1998 (27 years ago) |
Entity Number: | 2295644 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 225 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Contact Details
Phone +1 718-369-9322
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO DIBIASI, JR. | Chief Executive Officer | 225 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 7TH AVENUE, BROOKLYN, NY, United States, 11215 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-22-110969 | No data | Alcohol sale | 2022-11-14 | 2022-11-14 | 2024-12-31 | 453 4TH ST AKA 225 7TH AVE, BROOKLYN, New York, 11215 | Restaurant |
1028173-DCA | Inactive | Business | 2007-03-01 | No data | 2018-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-03 | 2006-09-06 | Address | 225 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2004-11-03 | Address | 225 7TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2000-10-10 | 2006-09-06 | Address | 225 7TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2000-10-10 | 2006-09-06 | Address | 225 7TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1998-09-08 | 2000-10-10 | Address | 233 BROADWAY, SUITE 780, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141021006330 | 2014-10-21 | BIENNIAL STATEMENT | 2014-09-01 |
121224002135 | 2012-12-24 | BIENNIAL STATEMENT | 2012-09-01 |
110321002785 | 2011-03-21 | BIENNIAL STATEMENT | 2010-09-01 |
090105003046 | 2009-01-05 | BIENNIAL STATEMENT | 2008-09-01 |
060906002593 | 2006-09-06 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2507930 | CLATE | INVOICED | 2016-12-09 | 100 | Late Fee |
2498310 | LL VIO | INVOICED | 2016-11-28 | 2000 | LL - License Violation |
2479903 | LL VIO | CREDITED | 2016-11-01 | 2000 | LL - License Violation |
2462195 | SWC-CON | CREDITED | 2016-10-05 | 445 | Petition For Revocable Consent Fee |
2462194 | RENEWAL | INVOICED | 2016-10-05 | 510 | Two-Year License Fee |
2321851 | SWC-CIN-INT | INVOICED | 2016-04-10 | 323.4599914550781 | Sidewalk Cafe Interest for Consent Fee |
2286662 | SWC-CON-ONL | INVOICED | 2016-02-26 | 4958.81005859375 | Sidewalk Cafe Consent Fee |
2228138 | LL VIO | INVOICED | 2015-12-04 | 200 | LL - License Violation |
2144671 | LL VIO | CREDITED | 2015-08-04 | 250 | LL - License Violation |
2130846 | APPEAL | INVOICED | 2015-07-15 | 25 | Appeal Filing Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-10-20 | Settlement (Pre-Hearing) | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
2016-10-20 | Settlement (Pre-Hearing) | CLEARANCE RULES | 1 | 1 | No data | No data |
2015-04-15 | Default Decision | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | No data | 1 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State