Search icon

BARBEQUE INTEGRATED, INC.

Company Details

Name: BARBEQUE INTEGRATED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2007 (18 years ago)
Entity Number: 3588319
ZIP code: 33324
County: New York
Place of Formation: Delaware
Address: 1000 S. Pine Island Road Suite 900, Suite 900, Plantation, FL, United States, 33324
Principal Address: 1000 South Pine Island Road, Suite 900, Plantation, FL, United States, 33324

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 S. Pine Island Road Suite 900, Suite 900, Plantation, FL, United States, 33324

Chief Executive Officer

Name Role Address
HAL LAWLOR Chief Executive Officer 1000 SOUTH PINE ISLAND ROAD, SUITE 900, PLANTATION, FL, United States, 33324

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103110 Alcohol sale 2024-06-27 2024-06-27 2026-06-30 5012 EXPRESS DRIVE SOUTH, RONKONKOMA, New York, 11779 Restaurant
0340-22-203135 Alcohol sale 2024-06-27 2024-06-27 2026-06-30 1557 CENTRAL AVE, COLONIE, New York, 12205 Restaurant
0340-22-202873 Alcohol sale 2024-06-27 2024-06-27 2026-06-30 4036 STATE ROUTE 31, LIVERPOOL, New York, 13090 Restaurant

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 2999 NE 191 STREET, SUITE 500, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 1000 SOUTH PINE ISLAND ROAD, SUITE 900, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 1000 SOUTH PINE ISLAND ROAD, SUIT 250, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
2019-12-11 2023-11-29 Address 2999 NE 191 STREET, SUITE 500, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231129019088 2023-11-29 BIENNIAL STATEMENT 2023-11-01
211111001998 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191211060453 2019-12-11 BIENNIAL STATEMENT 2019-11-01
SR-48406 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171107006246 2017-11-07 BIENNIAL STATEMENT 2017-11-01

Court Cases

Court Case Summary

Filing Date:
2020-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
COULTER
Party Role:
Plaintiff
Party Name:
BARBEQUE INTEGRATED, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State