Search icon

RONZONI FOODS CORPORATION

Headquarter

Company Details

Name: RONZONI FOODS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1918 (107 years ago)
Date of dissolution: 12 Dec 1997
Entity Number: 13499
ZIP code: 10019
County: Nassau
Place of Formation: New York
Principal Address: 100 CRYSTAL A DRIVE, HERSHEY, PA, United States, 17033
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 1300000

Type CAP

Chief Executive Officer

Name Role Address
KENNETH L. WOLFE Chief Executive Officer 100 CRYSTAL A DRIVE, HERSHEY, PA, United States, 17033

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-886-550
State:
Alabama
Type:
Headquarter of
Company Number:
P05753
State:
FLORIDA
Type:
Headquarter of
Company Number:
0163513
State:
CONNECTICUT

History

Start date End date Type Value
1984-10-10 1990-04-12 Address LAW DEPT, 250 NORTH STREET, WHITE PLAINS, NY, 10625, USA (Type of address: Service of Process)
1984-04-17 1984-10-10 Address LAW DEPARTMENT, 250 NORTH ST., WHITE PLAINS, NY, 10625, USA (Type of address: Service of Process)
1972-08-21 1984-10-10 Name RONZONI CORPORATION
1944-10-19 1950-10-04 Shares Share type: CAP, Number of shares: 0, Par value: 600000
1925-09-24 1944-10-19 Shares Share type: CAP, Number of shares: 0, Par value: 300000

Filings

Filing Number Date Filed Type Effective Date
20081117039 2008-11-17 ASSUMED NAME CORP INITIAL FILING 2008-11-17
971212000089 1997-12-12 CERTIFICATE OF DISSOLUTION 1997-12-12
940413002156 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930609002767 1993-06-09 BIENNIAL STATEMENT 1993-03-01
C129650-3 1990-04-12 CERTIFICATE OF AMENDMENT 1990-04-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-19
Type:
FollowUp
Address:
50 LUDY STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-10-19
Type:
Planned
Address:
50 LUDY STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State