Search icon

CORPORATE FOOD MANAGEMENT INC.

Company Details

Name: CORPORATE FOOD MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1989 (36 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1356529
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 690 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701
Address: 690 ALBANY AVE, N. AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO DESTEFANO Chief Executive Officer 690 ALBANY AVENUE, NORTH AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 ALBANY AVE, N. AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1992-11-30 1993-08-23 Address 1 ERITA LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-08-23 Address 690 ALBANY AVE, N. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1989-05-26 1992-11-30 Address ONE ERITA LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1267286 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930823002302 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921130002780 1992-11-30 BIENNIAL STATEMENT 1992-05-01
C016138-2 1989-05-26 CERTIFICATE OF INCORPORATION 1989-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107353732 0214700 1993-04-07 SUNY, RT. 107, OLD WESTBURY, NY, 11568
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-04-07
Case Closed 1993-06-14

Related Activity

Type Complaint
Activity Nr 74075409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-03
Abatement Due Date 1993-05-06
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-05-03
Abatement Due Date 1993-05-11
Nr Instances 2
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State