Name: | PIZZA GUSTOSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2005 (20 years ago) |
Entity Number: | 3266100 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O J. CORAGGIOSO, 1985 EAST MAIN STREET, ROCHESTER, NY, United States, 14609 |
Principal Address: | 1985 EAST MAIN STREET, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O J. CORAGGIOSO, 1985 EAST MAIN STREET, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
GAETANO MANGIONE | Chief Executive Officer | 1217 BAY ROAD, WEBSTER, NY, United States, 14580 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-306774 | Alcohol sale | 2022-09-12 | 2022-09-12 | 2024-09-30 | 1217 BAY ROAD OUTPARCEL 1A,1B, WEBSTER, New York, 14580 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-20 | 2011-11-04 | Address | 1985 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2011-11-04 | Address | 1985 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
2005-10-07 | 2007-11-20 | Address | 1985 E. MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018006399 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111104003151 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091008002549 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071120002714 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
051007000221 | 2005-10-07 | CERTIFICATE OF INCORPORATION | 2005-10-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State