Search icon

SCHIOPPO CORPORATION

Company Details

Name: SCHIOPPO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1959 (66 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 120070
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 197 GRANDVIEW AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SCHIOPPO Chief Executive Officer 197 GRANDVIEW AVENUE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 GRANDVIEW AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1959-06-02 1995-04-06 Address 166 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1669524 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970604002677 1997-06-04 BIENNIAL STATEMENT 1997-06-01
950406002001 1995-04-06 BIENNIAL STATEMENT 1993-06-01
B452662-2 1987-02-02 ASSUMED NAME CORP INITIAL FILING 1987-02-02
163198 1959-06-02 CERTIFICATE OF INCORPORATION 1959-06-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-02
Type:
Prog Other
Address:
197 GRANDVIEW AVE., STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2000-12-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED STATES OF
Party Role:
Plaintiff
Party Name:
SCHIOPPO CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State