Name: | SUMMIT RESTAURANT REPAIRS & SALES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1982 (43 years ago) |
Entity Number: | 785628 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 160 E 2ND ST, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL PACHUTA | Chief Executive Officer | 160 E 2ND STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
HARVEY FOX | DOS Process Agent | ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-07-24 | 2002-07-24 | Address | 129 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1995-03-30 | 2004-09-10 | Address | 272 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1995-03-30 | 2004-09-10 | Address | 272 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1982-08-04 | 1998-07-24 | Address | 561 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120830002052 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
100811002028 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080804002736 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060810002309 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040910002607 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State