Search icon

CHOP SHOP REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHOP SHOP REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2008 (17 years ago)
Date of dissolution: 10 Jan 2022
Entity Number: 3683601
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 47-49 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787
Principal Address: 47-49 E MAIN ST, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-49 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RALPH BELFIORE Chief Executive Officer 47-49 E MAIN ST, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2010-07-29 2022-06-11 Address 47-49 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-06-12 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-12 2022-06-11 Address 47-49 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220611000695 2022-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-10
120724002472 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100729003040 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080612000007 2008-06-12 CERTIFICATE OF INCORPORATION 2008-06-12

Court Cases

Court Case Summary

Filing Date:
2018-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CRUZ MORALES,
Party Role:
Plaintiff
Party Name:
CHOP SHOP REST. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State