Name: | CRISAFULLI BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1955 (70 years ago) |
Date of dissolution: | 29 Jan 1999 |
Entity Number: | 105054 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 875 BROADWAY, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 BROADWAY, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK J. CRISAFULLI | Chief Executive Officer | 875 BROADWAY, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1992-10-29 | 1993-10-14 | Address | 875 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-10-29 | 1993-10-14 | Address | 875 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1990-08-14 | 1997-12-26 | Name | UNITED FOOD SERVICE, INC. |
1980-09-19 | 1980-09-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990129000173 | 1999-01-29 | CERTIFICATE OF DISSOLUTION | 1999-01-29 |
971226000258 | 1997-12-26 | CERTIFICATE OF AMENDMENT | 1997-12-26 |
971014002076 | 1997-10-14 | BIENNIAL STATEMENT | 1997-10-01 |
931014002367 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921029002267 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State