-
Home Page
›
-
Counties
›
-
Kings
›
-
08840
›
-
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