GERRUFFOLO RESTAURANT INC.

Name: | GERRUFFOLO RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1978 (47 years ago) |
Entity Number: | 495484 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 WESTCHESTER AVENUE, SUITE S608, RYE BROOK, NY, United States, 10573 |
Principal Address: | 113 5TH AVENUE, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERRUFFOLO RESTAURANT INC. | DOS Process Agent | 800 WESTCHESTER AVENUE, SUITE S608, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ROSINA RUFFOLO | Chief Executive Officer | 70 MANCHESTER ROAD, BLDG 22 UNIT 1C-3, EASTCHESTER, NY, United States, 10709 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-21-122815 | Alcohol sale | 2023-10-25 | 2023-10-25 | 2025-10-31 | 113 5TH AVENUE, PELHAM, NY, 10803 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-19 | 2019-07-24 | Address | 78 CROYDON RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1996-09-26 | 2010-07-19 | Address | 78 CROYDON RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1996-09-26 | 2019-07-24 | Address | 113 FIFTH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
1993-03-10 | 1996-09-26 | Address | 78 CROYDON ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1978-06-19 | 1996-09-26 | Address | 113 FIFTH AVE., PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724060119 | 2019-07-24 | BIENNIAL STATEMENT | 2018-06-01 |
20140909094 | 2014-09-09 | ASSUMED NAME CORP INITIAL FILING | 2014-09-09 |
140717006384 | 2014-07-17 | BIENNIAL STATEMENT | 2014-06-01 |
120718002161 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100719002155 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State