Search icon

SBARRO, INC.

Headquarter

Company Details

Name: SBARRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1977 (48 years ago)
Date of dissolution: 27 Nov 2011
Entity Number: 453584
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Address: 401 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEINBERG, FINEO, BERGER & FISCHOFF, P.C. Agent 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
C/O STEINBERG, FINEO, BERGER & FISCHOFF, P.C. DOS Process Agent 401 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PETER BEAUTRAULT Chief Executive Officer 401 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
8702829
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
40433F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-886-210
State:
Alabama
Type:
Headquarter of
Company Number:
668250e8-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
855220
State:
FLORIDA
Type:
Headquarter of
Company Number:
000034406
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0169135
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
245864
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_52119782
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000766004
Phone:
6317154100

Latest Filings

Form type:
8-K
File number:
002-96807
Filing date:
2011-03-07
File:
Form type:
8-K
File number:
002-96807
Filing date:
2011-02-01
File:
Form type:
8-K
File number:
002-96807
Filing date:
2011-01-05
File:
Form type:
8-K
File number:
002-96807
Filing date:
2010-12-23
File:
Form type:
10-Q
File number:
002-96807
Filing date:
2010-11-10
File:

History

Start date End date Type Value
2007-04-12 2009-06-10 Address C/O GENERAL COUNSEL, 401 BROADHOLLOW ROAD, MELVILLE, NY, 10022, USA (Type of address: Service of Process)
2006-04-04 2007-12-18 Address 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-09-14 2009-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2007-04-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-02-08 2006-04-04 Address 763 LARKFIELD RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190617061 2019-06-17 ASSUMED NAME LLC INITIAL FILING 2019-06-17
111118000606 2011-11-18 CERTIFICATE OF MERGER 2011-11-27
091130002730 2009-11-30 BIENNIAL STATEMENT 2009-11-01
090610000330 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10
071218002482 2007-12-18 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
76876 WH VIO INVOICED 2007-01-31 200 WH - W&M Hearable Violation
60422 WH VIO INVOICED 2005-12-30 100 WH - W&M Hearable Violation
265494 CNV_SI INVOICED 2004-04-08 40 SI - Certificate of Inspection fee (scales)
42761 WH VIO INVOICED 2004-03-04 300 WH - W&M Hearable Violation
30964 CL VIO INVOICED 2004-03-03 300 CL - Consumer Law Violation
254557 CNV_SI INVOICED 2002-01-23 40 SI - Certificate of Inspection fee (scales)
243026 CNV_SI INVOICED 2000-06-05 20 SI - Certificate of Inspection fee (scales)
231928 WH VIO INVOICED 1997-12-23 150 WH - W&M Hearable Violation
362362 CNV_SI INVOICED 1997-12-18 20 SI - Certificate of Inspection fee (scales)
362048 CNV_SI INVOICED 1997-09-26 40 SI - Certificate of Inspection fee (scales)

Trademarks Section

Serial Number:
76645430
Mark:
THE BIG MINI
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2005-08-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE BIG MINI

Goods And Services

For:
SANDWICH FOR THE CONSUMPTION ON OR OFF THE PREMISES
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
76424221
Mark:
REGINELLA
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2002-06-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
REGINELLA

Goods And Services

For:
DAIRY PRODUCTS, NAMELY, MOZZARELLA CHEESE
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
76329558
Mark:
AQUAVIA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2001-10-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
AQUAVIA

Goods And Services

For:
Non-flavored bottled drinking water
First Use:
2000-12-15
International Classes:
032 - Primary Class
Class Status:
Active
Serial Number:
76236390
Mark:
ACQUALINA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2001-04-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ACQUALINA

Goods And Services

For:
BOTTLED DRINKING WATER
International Classes:
032 - Primary Class
Class Status:
Active
Serial Number:
75867693
Mark:
SBARRO NEW YORK PIZZERIA
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
1999-12-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SBARRO NEW YORK PIZZERIA

Goods And Services

For:
RESTAURANT SERVICES AND CATERING SERVICES
International Classes:
042 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2011-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PETRIDES
Party Role:
Plaintiff
Party Name:
SBARRO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VOIGHT ,
Party Role:
Plaintiff
Party Name:
SBARRO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
SBARRO, INC.
Party Role:
Plaintiff
Party Name:
FIKES,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State