Search icon

LOMBARDI CATERERS, INC.

Company Details

Name: LOMBARDI CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2003 (22 years ago)
Entity Number: 2965995
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 877 MAIN STREET, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QUIRINO LOMBARDI Chief Executive Officer 877 MAIN STREET, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
C/O VILLA LOMBARDIS DOS Process Agent 877 MAIN STREET, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2007-11-01 2018-01-05 Address 44 FAIRWAY DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2005-12-09 2018-01-05 Address 44 CRANES NECK RD, SETAUKET, NY, 00000, USA (Type of address: Chief Executive Officer)
2005-12-09 2007-11-01 Address 44 FAIRWAY DR, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2005-12-09 2018-01-05 Address 877 MAIN ST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-10-16 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180105006297 2018-01-05 BIENNIAL STATEMENT 2017-10-01
131031002432 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111107002271 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091027002789 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071101002131 2007-11-01 BIENNIAL STATEMENT 2007-10-01

Court Cases

Court Case Summary

Filing Date:
2013-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
COUNTESS
Party Role:
Plaintiff
Party Name:
LOMBARDI CATERERS, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State