Search icon

RUGGIERO-FARENGA, INC.

Company Details

Name: RUGGIERO-FARENGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1386372
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4346 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4346 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
SALVATORE FARENGA Chief Executive Officer 4346 WHITE PLAINS ROAD, BRONX, NY, United States, 10466

Agent

Name Role Address
SALVATORE A. FARENGA Agent 2217 GUNTHER AVENUE, BRONX, NY, 10469

History

Start date End date Type Value
1989-09-21 1993-09-20 Address 2217 GUNTHER AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857249 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030910002105 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010912002238 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991007002129 1999-10-07 BIENNIAL STATEMENT 1999-09-01
970915002079 1997-09-15 BIENNIAL STATEMENT 1997-09-01
930920003157 1993-09-20 BIENNIAL STATEMENT 1993-09-01
C057529-4 1989-09-21 CERTIFICATE OF INCORPORATION 1989-09-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604995 Civil Rights Employment 1996-07-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-01
Termination Date 2000-10-23
Date Issue Joined 2000-01-14
Pretrial Conference Date 1998-12-04
Section 0621
Status Terminated

Parties

Name TADDEO
Role Plaintiff
Name RUGGIERO-FARENGA, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State