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

Links between entities

Type Company Name Company Number State
Headquarter of IMPERIAL DELIVERY SERVICE, INC., CONNECTICUT 0246754 CONNECTICUT

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

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
000055000098 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930512002451 1993-05-12 BIENNIAL STATEMENT 1992-08-01
C040070-5 1989-08-02 CERTIFICATE OF INCORPORATION 1989-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112875943 0214700 1996-02-07 303 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1996-07-12
Case Closed 1996-07-12

Related Activity

Type Complaint
Activity Nr 74763905
Health Yes
Type Inspection
Activity Nr 107355497
114110489 0216000 1993-11-10 64 NARDOZZI PLACE, NEW ROCHELLE, NY, 10802
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-11-10
Case Closed 1998-01-23

Related Activity

Type Complaint
Activity Nr 74502618
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004
Issuance Date 1993-12-20
Abatement Due Date 1994-01-07
Initial Penalty 1600.0
Contest Date 1994-01-18
Final Order 1994-07-08
Nr Instances 2
Nr Exposed 41
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-12-20
Abatement Due Date 1993-12-23
Current Penalty 1000.0
Initial Penalty 1600.0
Contest Date 1994-01-18
Final Order 1994-07-08
Nr Instances 1
Nr Exposed 3
Gravity 02
107355497 0214700 1993-01-25 303 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-07-19
Case Closed 1996-08-08

Related Activity

Type Complaint
Activity Nr 73992455
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-07-22
Abatement Due Date 1994-06-01
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1993-08-11
Final Order 1994-11-14
Nr Instances 1
Nr Exposed 100
Gravity 05
Hazard ERGONOMIC
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-07-22
Abatement Due Date 1994-06-01
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1993-08-11
Final Order 1994-11-14
Nr Instances 1
Nr Exposed 100
Gravity 05
Hazard ERGONOMIC
Citation ID 01003
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-24
Current Penalty 500.0
Initial Penalty 2500.0
Contest Date 1993-08-11
Final Order 1994-11-14
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-24
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1993-08-11
Final Order 1994-11-14
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-07-22
Abatement Due Date 1993-08-24
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1993-08-11
Final Order 1994-11-14
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-07-22
Abatement Due Date 1993-08-24
Current Penalty 1100.0
Initial Penalty 2500.0
Contest Date 1993-08-11
Final Order 1994-11-14
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-07-22
Abatement Due Date 1993-07-30
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1993-08-11
Final Order 1994-11-14
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-07-22
Abatement Due Date 1993-08-24
Current Penalty 100.0
Initial Penalty 1000.0
Contest Date 1993-08-11
Final Order 1994-11-14
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-07-22
Abatement Due Date 1993-08-24
Contest Date 1993-08-11
Final Order 1994-11-14
Nr Instances 1
Nr Exposed 100
Gravity 01
101486157 0214700 1992-06-26 303 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-06-26
Case Closed 1992-10-26

Related Activity

Type Complaint
Activity Nr 74074865
Health Yes
100561299 0214700 1989-03-22 303 SMITH STREET, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-02
Case Closed 1989-06-21

Related Activity

Type Complaint
Activity Nr 71213821
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-12
Abatement Due Date 1989-05-12
Nr Instances 1
Nr Exposed 97
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-12
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 97
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-05-12
Abatement Due Date 1989-05-12
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-12
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-05-12
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1989-05-12
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State