Search icon

IL PUNTO RISTORANTE LLC

Company Details

Name: IL PUNTO RISTORANTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3958037
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 35-15 FARRINGTON ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
IL PUNTO RISTORANTE LLC DOS Process Agent 35-15 FARRINGTON ST, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106091 Alcohol sale 2022-10-24 2022-10-24 2024-10-31 507 509 9TH AVE, NEW YORK, New York, 10018 Restaurant

History

Start date End date Type Value
2010-06-04 2012-07-20 Address 506 NINTH AVE., STE. 2FN, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602003525 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200604060437 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180606006653 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160607006639 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140610006428 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120720002451 2012-07-20 BIENNIAL STATEMENT 2012-06-01
110209000426 2011-02-09 CERTIFICATE OF PUBLICATION 2011-02-09
100604000553 2010-06-04 ARTICLES OF ORGANIZATION 2010-06-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-18 No data 507 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 507 9TH AVE, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 507 9TH AVE, Manhattan, NEW YORK, NY, 10018 Licensed 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
162011 PL VIO INVOICED 2012-01-10 200 PL - Padlock Violation

Date of last update: 10 Mar 2025

Sources: New York Secretary of State