Search icon

IMPERIA BROS., INC.

Company Details

Name: IMPERIA BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1959 (66 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 117639
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 57 CANAL RD, PELHAM MANOR, NY, United States, 10803
Principal Address: 57 CANAL ROAD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH IMPERIA Chief Executive Officer 57 CANAL ROAD, PELHAM MANOR, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 CANAL RD, PELHAM MANOR, NY, United States, 10803

Form 5500 Series

Employer Identification Number (EIN):
131889665
Plan Year:
2009
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-27 2009-11-06 Address 18 DORANN ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2001-04-16 2007-03-27 Address 919 EVE ST, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
1999-04-21 2001-04-16 Address 121 TUTS LN S, JAMESPORT, NY, 11970, USA (Type of address: Chief Executive Officer)
1999-04-21 2009-11-06 Address 18 DORANN RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1993-09-17 1999-04-21 Address CANAL & HILLSIDE ROADS, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246716 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091106002719 2009-11-06 BIENNIAL STATEMENT 2009-03-01
070327002984 2007-03-27 BIENNIAL STATEMENT 2007-03-01
010416002359 2001-04-16 BIENNIAL STATEMENT 2001-03-01
990421002285 1999-04-21 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-07
Type:
Prog Related
Address:
57 CANAL ROAD, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-19
Type:
Planned
Address:
57 CANAL ROAD, PELHAM, NY, 10803
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-10-30
Type:
Prog Related
Address:
57 CANAL ROAD, PELHAM, NY, 10803
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-10-15
Type:
Complaint
Address:
57 CANAL ROAD, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2004-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BOARD OF TRUSTEES OF THE TEAMS
Party Role:
Plaintiff
Party Name:
IMPERIA BROS., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-03-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DOYLE,
Party Role:
Plaintiff
Party Name:
IMPERIA BROS., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State