Name: | FRATELLI PIZZERIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1977 (48 years ago) |
Entity Number: | 421418 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 553 EAST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Principal Address: | 650 HICKORY STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENZO DESIDERIO | Chief Executive Officer | 553 EAST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
FRATELLI PIZZERIA, INC. | DOS Process Agent | 553 EAST MAIN STREET, BAYSHORE, NY, United States, 11706 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141206 | Alcohol sale | 2023-01-24 | 2023-01-24 | 2025-02-28 | 553 E MAIN STREET, BAY SHORE, New York, 11706 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-13 | 2017-01-06 | Address | 553 MONTAUK HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2001-02-06 | 2015-01-13 | Address | 650 HICKORY ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2015-01-13 | Address | 553 MONTAUK HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 2001-02-06 | Address | 553 MONTAUK HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-02-23 | 2017-01-06 | Address | 553 MONTAUK HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106006193 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150113006156 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130410002631 | 2013-04-10 | BIENNIAL STATEMENT | 2013-01-01 |
110203002791 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
20090803068 | 2009-08-03 | ASSUMED NAME CORP INITIAL FILING | 2009-08-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State