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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-06-25
Type:
Planned
Address:
168 DUANE ST, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-10-06
Type:
FollowUp
Address:
168 DUANE STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-22
Type:
Planned
Address:
168 DUANE ST, New York -Richmond, NY, 10013
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-03-01
Type:
Planned
Address:
168 DUANE STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State