Search icon

SBARRO AMERICA, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SBARRO AMERICA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 1994
Branch of: SBARRO AMERICA, INC., NEW YORK (Company Number 1779610)
Business ALEI: 0295539
Annual report due: 25 Feb 2026
Business address: 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
Mailing address: 1328 DUBLIN ROAD, COLUMBUS, OH, United States, 43215
Place of Formation: NEW YORK
E-Mail: GOVDOCS@CORPCREATIONS.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Brian Daniels Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
Mark S. Inzetta Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
J. DAVID KARAM Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
Mario Bojorquez Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
Rohan Shearer Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
CJ Wolford Officer 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States

Director

Name Role Business address Residence address
John Peters Director 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 54 Danbury Rd, #342, Ridgefield, CT, 06877-4019, United States
J. DAVID KARAM Director 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
William (Billy) Ross Director 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 Dublin Rd, Columbus, OH, 43215-1054, United States
Lorna C. Donatone Director 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
Ilan S. Nissan Director 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States
Rick Rickertsen Director 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States 1328 DUBLIN ROAD, COLUMBUS, OH, 43215, United States

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0006114 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-07-01 2000-06-30
BAK.0004047 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-07-01 2000-06-30
BAK.0001666 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2013-07-01 2014-06-30
BAK.0001438 BAKERY ACTIVE CURRENT - 2024-07-01 2025-06-30
DEV.0005951 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2007-08-01 2008-07-31
BAK.0004219 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2013-07-01 2014-06-30
BAK.0000555 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-07-01 2013-07-01 2014-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922211 2025-01-30 - Annual Report Annual Report -
BF-0012359148 2024-01-29 - Annual Report Annual Report -
BF-0011256146 2023-01-30 - Annual Report Annual Report -
BF-0010259376 2022-01-31 - Annual Report Annual Report 2022
0007087158 2021-01-29 - Annual Report Annual Report 2021
0006718154 2020-01-09 - Annual Report Annual Report 2020
0006383165 2019-02-14 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0005995330 2018-01-03 - Annual Report Annual Report 2018
0005776139 2017-02-28 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information