Search icon

UNO OF ASTORIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNO OF ASTORIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1999 (25 years ago)
Entity Number: 2453089
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, MA, United States, 10005
Principal Address: 44 Industrial Way, Norwood, MA, United States, 02062

Contact Details

Phone +1 781-540-4518

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL RANKIN Chief Executive Officer 44 INDUSTRIAL WAY, NORWOOD, MA, United States, 02062

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, MA, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001494670
Phone:
617 323-9200

Latest Filings

Form type:
T-3/A
File number:
022-28938-17
Filing date:
2010-07-20
File:
Form type:
T-3/A
File number:
022-28938-17
Filing date:
2010-07-15
File:
Form type:
T-3
File number:
022-28938-17
Filing date:
2010-06-25
File:

Licenses

Number Status Type Date Last renew date End date Address Description
0524-25-06303 No data Alcohol sale 2025-04-02 2025-04-02 2025-09-29 37-11 35th Ave, Astoria, NY, 11101 Temporary retail
1157157-DCA Inactive Business 2006-02-28 No data 2020-04-15 No data No data

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 44 INDUSTRIAL WAY, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2019-12-03 2025-01-23 Address 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002887 2025-01-23 BIENNIAL STATEMENT 2025-01-23
220306000105 2022-03-06 BIENNIAL STATEMENT 2021-12-01
191203062119 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-30357 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30356 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3017377 SWC-CON-ONL INVOICED 2019-04-11 9492.1103515625 Sidewalk Cafe Consent Fee
3015658 SWC-CIN-INT CREDITED 2019-04-10 630.9000244140625 Sidewalk Cafe Interest for Consent Fee
2998088 SWC-CON-ONL CREDITED 2019-03-06 9672.4599609375 Sidewalk Cafe Consent Fee
2926731 SWC-CON INVOICED 2018-11-07 445 Petition For Revocable Consent Fee
2926730 RENEWAL INVOICED 2018-11-07 510 Two-Year License Fee
2829492 RENEWAL CREDITED 2018-08-15 510 Two-Year License Fee
2829493 SWC-CON CREDITED 2018-08-15 445 Petition For Revocable Consent Fee
2777817 RENEWAL CREDITED 2018-04-18 510 Two-Year License Fee
2777818 SWC-CON CREDITED 2018-04-18 445 Petition For Revocable Consent Fee
2771866 SWC-CON CREDITED 2018-04-06 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-21 Settlement (Pre-Hearing) RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State