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
Name | Role | Address |
---|---|---|
JEFFERY W WALLER | DOS Process Agent | 155 WEST CARVER ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
NINO ANTUZZI | Chief Executive Officer | 35 SEMON ROAD, HUNTINGTON, NY, United States, 11743 |
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) |
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