UNCLE MIKE'S RAVIOLI CO., INC.

Name: | UNCLE MIKE'S RAVIOLI CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1978 (47 years ago) |
Entity Number: | 515626 |
ZIP code: | 10465 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3812 EAST TREMONT AVENUE, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW DI MARCO | Chief Executive Officer | 3812 EAST TREMONT AVENUE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3812 EAST TREMONT AVENUE, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 1993-10-27 | Address | 25 COUNTRY CLUB RD, EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 1993-10-27 | Address | 25 COUNTRY CLUB RD, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office) |
1978-10-13 | 1993-10-27 | Address | 3812 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180131026 | 2018-01-31 | ASSUMED NAME LLC INITIAL FILING | 2018-01-31 |
141016006650 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121030002229 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101117002130 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
081119002862 | 2008-11-19 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2608372 | SCALE-01 | INVOICED | 2017-05-09 | 40 | SCALE TO 33 LBS |
2598159 | SCALE02 | CREDITED | 2017-05-01 | 80 | SCALE TO 661 LBS |
2419362 | SCALE-01 | INVOICED | 2016-09-08 | 40 | SCALE TO 33 LBS |
319338 | CNV_SI | INVOICED | 2010-06-18 | 40 | SI - Certificate of Inspection fee (scales) |
307753 | CNV_SI | INVOICED | 2009-03-04 | 60 | SI - Certificate of Inspection fee (scales) |
299757 | CNV_SI | INVOICED | 2008-01-10 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-22 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State