Search icon

ROLL-N-ROASTER CORP.

Company Details

Name: ROLL-N-ROASTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1970 (55 years ago)
Entity Number: 288679
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2901 EMMONS AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-769-5831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2901 EMMONS AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
NICHOLAS J LAMONICA Chief Executive Officer 2901 EMMONS AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-141832 No data Alcohol sale 2023-04-13 2023-04-13 2025-04-30 2901 EMMONS AVENUE, BROOKLYN, New York, 11235 Restaurant
0698346-DCA Inactive Business 2004-12-21 No data 2020-05-15 No data No data

History

Start date End date Type Value
1970-02-05 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-02-05 1995-04-24 Address 364 39TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040128002980 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020222002334 2002-02-22 BIENNIAL STATEMENT 2002-02-01
C294742-1 2000-10-20 ASSUMED NAME CORP INITIAL FILING 2000-10-20
000310002491 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980225002454 1998-02-25 BIENNIAL STATEMENT 1998-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174483 SWC-CIN-INT CREDITED 2020-04-10 653.6400146484375 Sidewalk Cafe Interest for Consent Fee
3164611 SWC-CON-ONL CREDITED 2020-03-03 10020.9697265625 Sidewalk Cafe Consent Fee
2997931 SWC-CON-ONL INVOICED 2019-03-06 9795.669921875 Sidewalk Cafe Consent Fee
2781175 PLAN-FEE-EN INVOICED 2018-04-25 770 Department of City Planning Fee
2781173 RENEWAL INVOICED 2018-04-25 510 Two-Year License Fee
2781174 SWC-CON INVOICED 2018-04-25 445 Petition For Revocable Consent Fee
2752269 SWC-CON-ONL INVOICED 2018-03-01 9613.0302734375 Sidewalk Cafe Consent Fee
2555813 SWC-CON-ONL INVOICED 2017-02-21 9415.2998046875 Sidewalk Cafe Consent Fee
2344107 SWC-CON CREDITED 2016-05-11 445 Petition For Revocable Consent Fee
2344106 RENEWAL INVOICED 2016-05-11 510 Two-Year License Fee

Trademarks Section

Serial Number:
76655500
Mark:
ROLL N ROASTER "SIMPLY DELICIOUS"
Status:
ABANDONED PETITION TO REVIVE-DENIED
Mark Type:
CERTIFICATION-MARK
Application Filing Date:
2006-02-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ROLL N ROASTER "SIMPLY DELICIOUS"

Goods And Services

For:
RESTAURANT SERVICES
First Use:
1970-07-16
International Classes:
B 1 - Primary Class
Class Status:
Active
Serial Number:
75365835
Mark:
ROLL-N-ROASTER
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-09-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ROLL-N-ROASTER

Goods And Services

For:
restaurant services
International Classes:
042 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
1999-09-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SINGH
Party Role:
Plaintiff
Party Name:
ROLL-N-ROASTER CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ROLL-N-ROASTER CORP.
Party Role:
Plaintiff
Party Name:
BRUZZESE,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State