Search icon

CBC PIZZA CORP.

Company Details

Name: CBC PIZZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1982 (43 years ago)
Entity Number: 776767
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 68 27 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE BALSAMO Chief Executive Officer 68-27 MYRTLE AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
SALVATORE BALSAMO DOS Process Agent 68 27 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142029 Alcohol sale 2023-01-05 2023-01-05 2025-02-28 6827 MYRTLE AVE, GLENDALE, New York, 11385 Restaurant

History

Start date End date Type Value
1995-07-10 2008-06-18 Address 68 27 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1982-06-17 1995-07-10 Address 6701 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724002412 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100831002620 2010-08-31 BIENNIAL STATEMENT 2010-06-01
080618002637 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060523003330 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040726002337 2004-07-26 BIENNIAL STATEMENT 2004-06-01
020708002548 2002-07-08 BIENNIAL STATEMENT 2002-06-01
000622002026 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980611002479 1998-06-11 BIENNIAL STATEMENT 1998-06-01
960620002410 1996-06-20 BIENNIAL STATEMENT 1996-06-01
950710002021 1995-07-10 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-01 No data 6827 MYRTLE AVE, Queens, GLENDALE, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State