Search icon

LOSURDO CREAMERY, INC.

Company Details

Name: LOSURDO CREAMERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1986 (39 years ago)
Date of dissolution: 31 Dec 1999
Entity Number: 1095211
ZIP code: 07601
County: St. Lawrence
Place of Formation: New York
Address: 20 OWENS ROAD, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 OWENS ROAD, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
MICHAEL LOSURDO, SR. Chief Executive Officer 20 OWENS ROAD, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
1986-07-02 1993-02-16 Address VINCENT A DEIORIO, 18 HUNTING RIDGE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991224000011 1999-12-24 CERTIFICATE OF MERGER 1999-12-31
980701002771 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960802002097 1996-08-02 BIENNIAL STATEMENT 1996-07-01
000051003131 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930216002067 1993-02-16 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-03-13
Type:
Planned
Address:
34 UNION STREET, HEUVELTON, NY, 13656
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-03-12
Type:
Planned
Address:
34 UNION STREET, HEUVELTON, NY, 13656
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-08-23
Type:
Planned
Address:
34 UNION STREET, HEUVELTON, NY, 13656
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-08-23
Type:
Planned
Address:
34 UNION STREET, HEUVELTON, NY, 13656
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-02-22
Type:
Planned
Address:
1 POPE MILLS RD, HEUVELTON, NY, 13654
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State