Search icon

PASTA ITALIANA, INC.

Company Details

Name: PASTA ITALIANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1006161
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 38 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 BROOKLYN AVE, MASSAPEQUA, NY, United States, 11758

Agent

Name Role Address
TODDMAN NACHAME, SPIZZ PC Agent 425 PARK AVENUE, NEW YORK, NY, 10022

History

Start date End date Type Value
1985-06-20 2009-03-27 Address 87A GLEN COVE AVE., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100903 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090327000165 2009-03-27 CERTIFICATE OF CHANGE 2009-03-27
931216000410 1993-12-16 CERTIFICATE OF AMENDMENT 1993-12-16
B239440-3 1985-06-20 CERTIFICATE OF INCORPORATION 1985-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307630830 0214700 2005-03-31 38 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-04-01
Case Closed 2005-06-08

Related Activity

Type Referral
Activity Nr 200155745
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2005-04-22
Abatement Due Date 2005-05-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-04-22
Abatement Due Date 2005-04-29
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-04-22
Abatement Due Date 2005-05-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 2005-04-22
Abatement Due Date 2005-04-28
Nr Instances 1
Nr Exposed 5
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1576663 Intrastate Non-Hazmat 2006-11-14 22000 2005 1 1 Private(Property)
Legal Name PASTA ITALIANA INC
DBA Name -
Physical Address 38 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, US
Mailing Address 38 BROOKLYN AVENUE, MASSAPEQUA, NY, 11758, US
Phone (516) 795-9400
Fax (516) 795-1794
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State