Search icon

PARISI INDUSTRIES, INC.

Company Details

Name: PARISI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1958 (67 years ago)
Date of dissolution: 18 Jun 1999
Entity Number: 112217
ZIP code: 11758
County: New York
Place of Formation: New York
Address: 549 BROADWAY, MASSAPEQUA, NY, United States, 11758
Principal Address: 822 DUMONT AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
DELUCIA & DELUCIA DOS Process Agent 549 BROADWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ANTHONY PARISI Chief Executive Officer 822 DUMONT AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1958-07-14 1996-07-31 Address 320 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060711021 2006-07-11 ASSUMED NAME CORP INITIAL FILING 2006-07-11
990618000010 1999-06-18 CERTIFICATE OF DISSOLUTION 1999-06-18
960731002676 1996-07-31 BIENNIAL STATEMENT 1996-07-01
950324002052 1995-03-24 BIENNIAL STATEMENT 1993-07-01
115613 1958-07-14 CERTIFICATE OF INCORPORATION 1958-07-14

Trademarks Section

Serial Number:
72414417
Mark:
PARISI
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1972-02-03
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
PARISI

Goods And Services

For:
STUFFED TOYS AND DOLLS
International Classes:
022 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-08-25
Type:
Planned
Address:
822 DUMONT AVENUE, New York -Richmond, NY, 11207
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State