Search icon

MARIA'S PIZZERIA, INC.

Company Details

Name: MARIA'S PIZZERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1984 (41 years ago)
Entity Number: 888909
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 28 COLONIAL SPRINGS RD, WHEATLEY HEIGHTS, NY, United States, 11798
Principal Address: 28 COLONIAL SPRINGS ROAD, WHEATEY HEIGHTS, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNMARIE BRESLIN Chief Executive Officer 60 MORRIS DR, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 COLONIAL SPRINGS RD, WHEATLEY HEIGHTS, NY, United States, 11798

History

Start date End date Type Value
2000-02-23 2003-12-29 Address 24 COLONIAL SPRINGS RD., WHEATLEY HEIGHTS, NY, 11398, 1015, USA (Type of address: Service of Process)
2000-02-23 2003-12-29 Address 60 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-02-23 2003-12-29 Address 60 MORRIS DR, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-03-11 2000-02-23 Address 13 CLARENDON DRIVE, VALLEY STREAM, NY, 11580, 2503, USA (Type of address: Principal Executive Office)
1993-03-11 2000-02-23 Address 13 CLARENDON DRIVE, VALLEY STREAM, NY, 11580, 2503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140303002258 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120305002472 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100125002460 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080122002570 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060210003122 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State