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
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1494670 | C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 | C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 | 617 323-9200 | |||||||||||||||||||||||||
|
Form type | T-3/A |
File number | 022-28938-17 |
Filing date | 2010-07-20 |
File | View File |
Filings since 2010-07-15
Form type | T-3/A |
File number | 022-28938-17 |
Filing date | 2010-07-15 |
File | View File |
Filings since 2010-06-25
Form type | T-3 |
File number | 022-28938-17 |
Filing date | 2010-06-25 |
File | View File |
Name | Role | Address |
---|---|---|
PAUL RANKIN | Chief Executive Officer | 44 INDUSTRIAL WAY, NORWOOD, MA, United States, 02062 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, MA, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 44 INDUSTRIAL WAY, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 100 CHARLES PARK ROAD, BOSTON, MA, 02132, 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: Service of Process) |
2019-01-28 | 2025-01-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-03-24 | 2019-12-03 | Address | 100 CHARLES PARK ROAD, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
2013-01-22 | 2015-03-24 | Address | 100 CHARLES PARK ROAD, WEST ROXBURY, MA, 02132, USA (Type of address: Chief Executive Officer) |
2006-02-15 | 2013-01-22 | Address | 100 CHARLES PARK ROAD, WEST ROXBURY, MA, 02132, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2006-02-15 | Address | 100 CHARLES PARK ROAD, WEST ROXBURY, MA, 02132, 4985, USA (Type of address: Chief Executive Officer) |
1999-12-23 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
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 |
171215006013 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
151215006034 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
150324002009 | 2015-03-24 | AMENDMENT TO BIENNIAL STATEMENT | 2013-12-01 |
131217006255 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
130122002411 | 2013-01-22 | AMENDMENT TO BIENNIAL STATEMENT | 2011-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-06-26 | No data | 3711 35TH AVE, Queens, LONG ISLAND CITY, NY, 11101 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-24 | No data | 3711 35TH AVE, Queens, LONG ISLAND CITY, NY, 11101 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-21 | No data | 3711 35TH AVE, Queens, LONG ISLAND CITY, NY, 11101 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-21 | No data | 3711 35TH AVE, Queens, LONG ISLAND CITY, NY, 11101 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State