Name: | NY Pizza, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 07 Jun 2017 (8 years ago) |
Identification Number: | 001674484 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 224 POST ROAD, WESTERLY, RI, 02891, USA |
Purpose: | RESTAURANT |
NAICS: | 722511 - Full-Service Restaurants |
Fictitious names: |
Vittoria's NY Pizzeria (trading name, 2017-07-13 - ) |
Name | Role | Address |
---|---|---|
ORSON AND BRUSINI LTD. | Agent | 211 QUAKER LANE SUITE 201, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
TYLER CARL CARLSON | PRESIDENT | 224 UPPER PATTAGANSETT ROAD EAST LYME, CT 06333 USA |
Name | Role | Address |
---|---|---|
MARK DONALD LACZ | VICE PRESIDENT | 12 WICKLOW ROAD WESTERLY, RI 02891 USA |
Number | Name | File Date |
---|---|---|
202447473700 | Statement of Change of Registered/Resident Agent | 2024-02-28 |
202445243530 | Annual Report | 2024-02-01 |
202327146430 | Annual Report | 2023-02-01 |
202209344930 | Annual Report | 2022-02-03 |
202104429390 | Annual Report | 2021-11-01 |
202104430620 | Statement of Change of Registered/Resident Agent | 2021-11-01 |
202104429020 | Reinstatement | 2021-11-01 |
202199719480 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196953580 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202037714800 | Annual Report | 2020-04-17 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State