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

Links between entities

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

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

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
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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100559889 0214700 1989-01-19 50 LUDY STREET, HICKSVILLE, NY, 11801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-01-20
Case Closed 1989-01-23

Related Activity

Type Inspection
Activity Nr 100514264
100514264 0214700 1988-10-19 50 LUDY STREET, HICKSVILLE, NY, 11801
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