Search icon

CAMPO DE FIORI, LLC

Company Details

Name: CAMPO DE FIORI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888098
ZIP code: 08840
County: Kings
Place of Formation: New York
Address: 441 MAIN STREET, METUCHEN, NJ, United States, 08840

Contact Details

Phone +1 347-763-0933

DOS Process Agent

Name Role Address
RICHARD MONGELLI ESQ DOS Process Agent 441 MAIN STREET, METUCHEN, NJ, United States, 08840

Licenses

Number Status Type Date End date
1382180-DCA Inactive Business 2011-02-10 2013-12-15

Filings

Filing Number Date Filed Type Effective Date
140310007613 2014-03-10 BIENNIAL STATEMENT 2013-12-01
100607000810 2010-06-07 CERTIFICATE OF PUBLICATION 2010-06-07
091211000274 2009-12-11 ARTICLES OF ORGANIZATION 2009-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1535213 SWC-CONADJ INVOICED 2013-12-13 1213.0799560546875 Sidewalk Cafe Consent Fee Manual Adjustment
1222083 SWC-CON CREDITED 2013-03-08 2368.6201171875 Sidewalk Consent Fee
1067158 SWC-CON INVOICED 2012-03-01 2329.02001953125 Sidewalk Consent Fee
1067159 SWC-CON INVOICED 2011-05-16 1835.7099609375 Sidewalk Consent Fee
1067154 LICENSE INVOICED 2011-02-10 510 Two-Year License Fee
1067156 CNV_FS INVOICED 2011-02-07 1500 Comptroller's Office security fee - sidewalk cafT
1067155 PLANREVIEW INVOICED 2011-02-07 310 Plan Review Fee
1067157 CNV_PC INVOICED 2011-02-07 445 Petition for revocable Consent - SWC Review Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305836 Fair Labor Standards Act 2013-10-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-24
Termination Date 2014-08-20
Date Issue Joined 2014-02-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ-TELEZ
Role Plaintiff
Name CAMPO DE FIORI, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State