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 |
Name | Role | Address |
---|---|---|
DELUCIA & DELUCIA | DOS Process Agent | 549 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ANTHONY PARISI | Chief Executive Officer | 822 DUMONT AVE, BROOKLYN, NY, United States, 11207 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State