Search icon

WOODBURY PIZZA, INC.

Company Details

Name: WOODBURY PIZZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1977 (48 years ago)
Entity Number: 449554
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 380 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 21 FIFTH ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE MANNINO Chief Executive Officer 21 FIFTH ROAD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1977-09-27 1993-12-07 Address 380 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120816065 2012-08-16 ASSUMED NAME LLC INITIAL FILING 2012-08-16
030919002571 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010918002469 2001-09-18 BIENNIAL STATEMENT 2001-09-01
990922002144 1999-09-22 BIENNIAL STATEMENT 1999-09-01
971031002383 1997-10-31 BIENNIAL STATEMENT 1997-09-01

Court Cases

Court Case Summary

Filing Date:
2012-04-12
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
WOODBURY PIZZA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State