Search icon

FRANK'S COUNTRY PIZZERIA & RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK'S COUNTRY PIZZERIA & RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1984 (41 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 954504
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 57 POPLAR STREET, WESTBURY, NY, United States, 11590
Principal Address: 57 POPLER STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA RUGGIERO Chief Executive Officer 57 POPLAR STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
ELENA RUGGIERO DOS Process Agent 57 POPLAR STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2006-11-15 2024-03-05 Address 57 POPLAR STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2006-11-15 2024-03-05 Address 57 POPLAR STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-11-05 2006-11-15 Address 1665 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2002-11-05 2006-11-15 Address 57 POPLER ST., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-12-28 2002-11-05 Address 57 POPLAR ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305004484 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
081105002986 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061115002226 2006-11-15 BIENNIAL STATEMENT 2006-11-01
021105002067 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001228002502 2000-12-28 BIENNIAL STATEMENT 2000-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State