Search icon

14TH STREET BELLA PIZZA CORP.

Company Details

Name: 14TH STREET BELLA PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2007 (18 years ago)
Date of dissolution: 23 Jul 2013
Entity Number: 3583827
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 39-25 BELL BLVD., BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 212-228-3869

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTAKOURIS & COMPANY DOS Process Agent 39-25 BELL BLVD., BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1282036-DCA Inactive Business 2008-04-25 2012-09-15

Filings

Filing Number Date Filed Type Effective Date
130723000571 2013-07-23 CERTIFICATE OF DISSOLUTION 2013-07-23
071023000519 2007-10-23 CERTIFICATE OF INCORPORATION 2007-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-20 No data 232 1ST AVE, Manhattan, NEW YORK, NY, 10009 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-20 No data 400 E 14TH ST, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1889229 LATE INVOICED 2014-11-20 100 Scale Late Fee
1717383 SCALE02 INVOICED 2014-06-27 40 SCALE TO 661 LBS
338658 CNV_SI INVOICED 2012-06-26 20 SI - Certificate of Inspection fee (scales)
884156 SWC-CON INVOICED 2012-03-01 7195.77001953125 Sidewalk Consent Fee
1473810 LATE INVOICED 2011-02-22 100 Scale Late Fee
884157 SWC-CON INVOICED 2011-02-14 6986.18994140625 Sidewalk Consent Fee
324251 CNV_SI INVOICED 2011-01-13 20 SI - Certificate of Inspection fee (scales)
135168 PL VIO INVOICED 2010-11-23 300 PL - Padlock Violation
987094 RENEWAL INVOICED 2010-10-15 510 Two-Year License Fee
884151 CNV_PC INVOICED 2010-10-13 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State