Search icon

LUPETTI, LTD.

Company Details

Name: LUPETTI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2000 (25 years ago)
Entity Number: 2460220
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 35 SEMON ROAD, HUNTINGTON, NY, United States, 11743
Address: 155 WEST CARVER ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFERY W WALLER DOS Process Agent 155 WEST CARVER ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
NINO ANTUZZI Chief Executive Officer 35 SEMON ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2010-01-14 2014-02-25 Address 35 SERON ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2010-01-14 2014-02-25 Address 417 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-01-14 2012-01-27 Address 140 FELL COURT, SUITE 303, HAUPPAUGE, NY, 11788, 0820, USA (Type of address: Service of Process)
2006-03-10 2010-01-14 Address 417 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-01-14 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-03-10 2010-01-14 Address 417 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2000-01-11 2006-03-10 Address ATTN: FRANK DAVIS, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002333 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120127002214 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100114002226 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080122002074 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060310002139 2006-03-10 BIENNIAL STATEMENT 2006-01-01
000111000758 2000-01-11 CERTIFICATE OF INCORPORATION 2000-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State