ARFETTA, INC.

Name: | ARFETTA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2001 (24 years ago) |
Entity Number: | 2597303 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 25 BEECHWOOD RD, CRESSKILL, NJ, United States, 07626 |
Address: | 15 KINGS HIGHWAY, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 KINGS HIGHWAY, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
FRANCESCO GARRITANO | Chief Executive Officer | 15 KINGS HWY, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
RITA GARRITANO | Agent | 15 KINGS HIGHWAY, ORANGEBURG, NY, 10962 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-232848 | Alcohol sale | 2023-01-23 | 2023-01-23 | 2025-01-31 | 15 KINGS HIGHWAY, ORANGEBURG, New York, 10962 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-22 | 2017-01-24 | Address | 25 BEECHWOOD RD, CRESSKILL, NJ, 07626, USA (Type of address: Principal Executive Office) |
2015-01-22 | 2017-01-24 | Address | 25 BEECHWOOD RD, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer) |
2013-02-25 | 2015-01-22 | Address | 100 BERGEN BLVD, APT 1, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer) |
2013-02-25 | 2015-01-22 | Address | 100 BERGEN BLVD, APT 1, FAIRVIEW, NJ, 07022, USA (Type of address: Principal Executive Office) |
2011-02-03 | 2013-02-25 | Address | 39 ANDERSON AVENUE, ENGLEWOOD CLIFF, NJ, 07632, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615060238 | 2021-06-15 | BIENNIAL STATEMENT | 2021-01-01 |
170124006335 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150122006212 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130225006216 | 2013-02-25 | BIENNIAL STATEMENT | 2013-01-01 |
110203003136 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State