Search icon

IMPERIA FOODS, INC.

Company Details

Name: IMPERIA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1955 (70 years ago)
Date of dissolution: 08 Sep 2000
Entity Number: 103484
ZIP code: 07080
County: New York
Place of Formation: New York
Address: 234 ST. NICHOLAS AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 ST. NICHOLAS AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

Chief Executive Officer

Name Role Address
IRA J. WEISSMAN Chief Executive Officer 234 ST. NICHOLAS AVENUE, SOUTH PLAINFIELD, NJ, United States, 07080

History

Start date End date Type Value
1955-05-17 1989-05-16 Address 34 PATTON BLVD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150519050 2015-05-19 ASSUMED NAME CORP INITIAL FILING 2015-05-19
000908000496 2000-09-08 CERTIFICATE OF DISSOLUTION 2000-09-08
970605002225 1997-06-05 BIENNIAL STATEMENT 1997-05-01
930923002296 1993-09-23 BIENNIAL STATEMENT 1993-05-01
921207003020 1992-12-07 BIENNIAL STATEMENT 1992-05-01
C011211-3 1989-05-16 CERTIFICATE OF AMENDMENT 1989-05-16
9017-49 1955-05-17 CERTIFICATE OF INCORPORATION 1955-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11781606 0215000 1982-06-25 168 DUANE ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-06-25
Case Closed 1982-06-28
11817046 0215000 1978-10-06 168 DUANE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-06
Case Closed 1984-03-10
11752961 0215000 1978-03-22 168 DUANE ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-03-27
Case Closed 1984-03-10
11821832 0215000 1978-03-01 168 DUANE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-03
Case Closed 1978-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-03-16
Abatement Due Date 1978-04-17
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1978-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E02 I
Issuance Date 1978-03-16
Abatement Due Date 1978-04-10
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-03-16
Abatement Due Date 1978-04-10
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1978-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-16
Abatement Due Date 1978-03-19
Contest Date 1978-03-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-03-16
Abatement Due Date 1978-03-27
Contest Date 1978-03-15
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-16
Abatement Due Date 1978-04-17
Contest Date 1978-03-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State