Search icon

VILLAGE PIZZA & RESTAURANT, INC.

Print

Details

Entity Number 2509499

Status Active

NameVILLAGE PIZZA & RESTAURANT, INC.

CountyOrange

Date of registration 12 May 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 243 HUDSON STREET, ROUTE 218, CORNWALL ON HUDSON, NY, United States, 12520

Address ZIP code 12520

Principal Address 194 HUDSON STREET, CORNWALL ON HUDSON, NY, United States, 12520

Principal Address ZIP code 12520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

VILLAGE PIZZA & RESTAURANT, INC.

DOS Process Agent

243 HUDSON STREET, ROUTE 218, CORNWALL ON HUDSON, NY, United States, 12520

Chief Executive Officer

Name Role Address

GARY FIORELLO

Chief Executive Officer

194 HUDSON STREET, CORNWALL ON HUDSON, NY, United States, 12520

Licenses

Number Type Date Last renew date End date Address Description

0240-23-239729

Alcohol sale

2023-05-01

2023-05-01

2025-05-31

194 HUDSON ST, CORNWALL ON HUDSON, New York, 12520

Restaurant

History

Start date End date Type Value

2010-06-09

2019-01-11

Address

194 HUDSON STREET, ROUTE 218, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)

2002-05-08

2010-06-09

Address

194 HUDSON ST, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer)

2002-05-08

2010-06-09

Address

194 HUDSON ST, CORNWALL ON HUDSON, NY, 12520, USA (Type of address: Principal Executive Office)

2000-05-12

2010-06-09

Address

194 HUDSON STREET, ROUTE 218, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200506060739

2020-05-06

BIENNIAL STATEMENT

2020-05-01

190111060790

2019-01-11

BIENNIAL STATEMENT

2018-05-01

160524006091

2016-05-24

BIENNIAL STATEMENT

2016-05-01

140505006902

2014-05-05

BIENNIAL STATEMENT

2014-05-05

130221006072

2013-02-21

BIENNIAL STATEMENT

2012-05-01

100609002328

2010-06-09

BIENNIAL STATEMENT

2010-05-01

080604002218

2008-06-04

BIENNIAL STATEMENT

2008-05-01

060512002872

2006-05-12

BIENNIAL STATEMENT

2006-05-01

040521002362

2004-05-21

BIENNIAL STATEMENT

2004-05-01

020508002080

2002-05-08

BIENNIAL STATEMENT

2002-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-05-20

194 HUDSON STREET, CORNWALL-ON-HUDSON

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2024-02-26

194 HUDSON STREET, CORNWALL-ON-HUDSON

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

8B - In use food dispensing utensils improperly stored

2023-09-15

284 MAIN STREET, SAUGERTIES

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2023-09-14

194 HUDSON STREET, CORNWALL-ON-HUDSON

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2023-04-24

194 HUDSON STREET, CORNWALL-ON-HUDSON

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2022-04-19

194 HUDSON STREET, CORNWALL-ON-HUDSON

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2022-02-01

194 HUDSON STREET, CORNWALL-ON-HUDSON

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2022-01-31

284 MAIN STREET, SAUGERTIES

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2021-09-22

194 HUDSON STREET, CORNWALL-ON-HUDSON

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

2021-04-08

284 MAIN STREET, SAUGERTIES

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

8B - In use food dispensing utensils improperly stored

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts