Search icon

CRISAFULLI BROS. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 BROADWAY, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK J. CRISAFULLI Chief Executive Officer 875 BROADWAY, ALBANY, NY, United States, 12207

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-25
Type:
Planned
Address:
520 LIVINGSTON AVE, ALBANY, NY, 12206
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State