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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RONZONI FOODS CORPORATION, Alabama | 000-886-550 | Alabama |
Headquarter of | RONZONI FOODS CORPORATION, FLORIDA | P05753 | FLORIDA |
Headquarter of | RONZONI FOODS CORPORATION, CONNECTICUT | 0163513 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KENNETH L. WOLFE | Chief Executive Officer | 100 CRYSTAL A DRIVE, HERSHEY, PA, United States, 17033 |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
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 |
1922-11-06 | 1925-09-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1919-07-17 | 1922-11-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 125000 |
1918-03-15 | 1972-08-21 | Name | RONZONI MACARONI CO., INC. |
1918-03-15 | 1984-04-17 | Address | 798 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1918-03-15 | 1919-07-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
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 |
B150085-3 | 1984-10-10 | CERTIFICATE OF MERGER | 1984-10-10 |
B150086-3 | 1984-10-10 | CERTIFICATE OF AMENDMENT | 1984-10-10 |
B091876-2 | 1984-04-17 | CERTIFICATE OF AMENDMENT | 1984-04-17 |
B071480-2 | 1984-02-22 | CERTIFICATE OF MERGER | 1984-02-22 |
A243908-3 | 1975-06-30 | CERTIFICATE OF MERGER | 1975-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100559889 | 0214700 | 1989-01-19 | 50 LUDY STREET, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100514264 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-10-20 |
Case Closed | 1989-01-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100101 B |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-11-18 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1989-01-05 |
Current Penalty | 280.0 |
Initial Penalty | 560.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1989-01-15 |
Current Penalty | 200.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-12-02 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 G10 |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-11-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1988-11-03 |
Abatement Due Date | 1988-11-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State