Search icon

VILLA PIZZA, LLC

Company Details

Name: VILLA PIZZA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2003 (22 years ago)
Entity Number: 2947413
ZIP code: 07960
County: New York
Place of Formation: New York
Address: 25 WASHINGTON ST DEPT 4208, MORRISTOWN, NJ, United States, 07960

DOS Process Agent

Name Role Address
VILLA PIZZA, LLC DOS Process Agent 25 WASHINGTON ST DEPT 4208, MORRISTOWN, NJ, United States, 07960

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141665 Alcohol sale 2023-07-26 2023-07-26 2025-07-31 263 265 W 42ND STREET, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2009-08-18 2023-08-03 Address 25 WASHINGTON ST DEPT 4208, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2007-08-30 2009-08-18 Address 25 W ASHINGTON ST DEPT 4208, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
2003-08-27 2007-08-30 Address 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001030 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210804002494 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190806060714 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170804006350 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150825002011 2015-08-25 BIENNIAL STATEMENT 2015-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671803 WM VIO INVOICED 2023-07-20 50 WM - W&M Violation
3666269 OL VIO CREDITED 2023-07-03 100 OL - Other Violation
3666270 WM VIO CREDITED 2023-07-03 50 WM - W&M Violation
2828988 CL VIO INVOICED 2018-08-14 200 CL - Consumer Law Violation
2806967 CL VIO CREDITED 2018-07-09 350 CL - Consumer Law Violation
2237571 WM VIO INVOICED 2015-12-17 75 WM - W&M Violation
2151735 WM VIO CREDITED 2015-08-14 50 WM - W&M Violation
2128007 WM VIO CREDITED 2015-07-13 50 WM - W&M Violation
2128006 CL VIO CREDITED 2015-07-13 175 CL - Consumer Law Violation
140004 WH VIO INVOICED 2010-11-26 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2023-06-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-06-25 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2015-06-29 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2015-06-29 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2015-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HAJDAREVIC
Party Role:
Plaintiff
Party Name:
VILLA PIZZA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TEKCHANDANI
Party Role:
Plaintiff
Party Name:
VILLA PIZZA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
VILLA PIZZA, LLC
Party Role:
Defendant
Party Name:
LEIVA
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State