Search icon

CAVA MEZZE GRILL, LLC

Company Details

Name: CAVA MEZZE GRILL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2016 (9 years ago)
Entity Number: 4968469
ZIP code: 12207
County: New York
Place of Formation: Maryland
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-13 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-13 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-06-03 2022-06-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-01 2022-06-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-01 2020-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-24 2019-05-01 Address 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2016-06-24 2019-05-01 Address 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240603000138 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220613002806 2022-06-13 CERTIFICATE OF CHANGE BY ENTITY 2022-06-13
220602000021 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200603061768 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190501000636 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
180919006323 2018-09-19 BIENNIAL STATEMENT 2018-06-01
160912000200 2016-09-12 CERTIFICATE OF PUBLICATION 2016-09-12
160624000398 2016-06-24 APPLICATION OF AUTHORITY 2016-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-27 No data 1256 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-02-15 No data 1256 OLD COUNTRY ROAD, WESTBURY Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2023-03-30 No data 1256 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-03-18 No data 678 6TH AVE, Manhattan, NEW YORK, NY, 10010 Violation Issued 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
3438013 SL VIO INVOICED 2022-04-13 1000 SL - Sick Leave Violation

Date of last update: 07 Mar 2025

Sources: New York Secretary of State