CORATO I PIZZA & RESTAURANT CORP.

Name: | CORATO I PIZZA & RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2001 (24 years ago) |
Entity Number: | 2706150 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 66-94 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE BARRETTA | Chief Executive Officer | 66-94 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
CORATO I PIZZA | DOS Process Agent | 66-94 FRESH POND RD, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-26 | 2009-12-15 | Address | 66-94 FRESH POND RD, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2001-12-06 | 2022-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-06 | 2003-11-26 | Address | 6694 FRESH POND RD., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002018 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
120106003000 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091215002411 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071204002492 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060126002926 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2735029 | SCALE-01 | INVOICED | 2018-01-29 | 20 | SCALE TO 33 LBS |
2310803 | SCALE-01 | INVOICED | 2016-03-29 | 20 | SCALE TO 33 LBS |
1631584 | SCALE-01 | INVOICED | 2014-03-24 | 20 | SCALE TO 33 LBS |
281661 | CNV_SI | INVOICED | 2006-02-07 | 20 | SI - Certificate of Inspection fee (scales) |
272433 | CNV_SI | INVOICED | 2004-11-17 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State