Search icon

IMPERIAL DELIVERY SERVICE, INC.

Headquarter

Company Details

Name: IMPERIAL DELIVERY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1989 (36 years ago)
Date of dissolution: 16 May 2007
Entity Number: 1373528
ZIP code: 07047
County: New York
Place of Formation: New York
Address: 2100 88TH ST, NORTH BERGAN, NJ, United States, 07047
Principal Address: 2100 88TH ST, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 88TH ST, NORTH BERGAN, NJ, United States, 07047

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ARTHUR E IMPERATORE Chief Executive Officer % A-P-A TRANSPORT CORP, 2100 88TH STREET, NORTH BERGEN, NJ, United States, 07047

Links between entities

Type:
Headquarter of
Company Number:
0246754
State:
CONNECTICUT

History

Start date End date Type Value
1999-09-15 2005-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-12 2001-08-10 Address 2100 88TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1989-08-02 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-08-02 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070516000150 2007-05-16 CERTIFICATE OF DISSOLUTION 2007-05-16
051027002392 2005-10-27 BIENNIAL STATEMENT 2005-08-01
010810002724 2001-08-10 BIENNIAL STATEMENT 2001-08-01
991021002591 1999-10-21 BIENNIAL STATEMENT 1999-08-01
990915001508 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-02-07
Type:
Complaint
Address:
303 SMITH STREET, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1993-11-10
Type:
Complaint
Address:
64 NARDOZZI PLACE, NEW ROCHELLE, NY, 10802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-25
Type:
Complaint
Address:
303 SMITH STREET, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-06-26
Type:
Complaint
Address:
303 SMITH STREET, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-03-22
Type:
Complaint
Address:
303 SMITH STREET, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State