Name: | ZAPPIA VENDING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1962 (63 years ago) |
Date of dissolution: | 12 Dec 2013 |
Entity Number: | 149114 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 201 FORD ST, PO BOX 69, NEWARK, NY, United States, 14513 |
Principal Address: | BOX 167, 201 FORD ST, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZAPPIA VENDING SERVICE, INC. RETIREMENT SAVINGS PLAN | 2012 | 150624910 | 2015-06-15 | ZAPPIA VENDING SERVICE, INC. | 0 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-06-15 |
Name of individual signing | FRANK ZAPPIA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 FORD ST, PO BOX 69, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
FRANK C ZAPPIA | Chief Executive Officer | 201 FORD ST, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-20 | 2008-08-13 | Address | 201 FORD ST, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
1998-11-18 | 2000-07-20 | Address | PO BOX 167, 201 FORD ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
1996-07-24 | 1998-11-18 | Address | 710 JEFFERSON EXT, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
1996-07-24 | 2000-07-20 | Address | 201 FORD ST, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
1996-07-24 | 2000-07-20 | Address | 201 FORD ST, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
1962-07-09 | 1996-07-24 | Address | 108 E. SHERMAN ST., NEWARK, NY, 14513, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131212000233 | 2013-12-12 | CERTIFICATE OF DISSOLUTION | 2013-12-12 |
100719002465 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080813003124 | 2008-08-13 | BIENNIAL STATEMENT | 2008-07-01 |
060627002556 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040812002495 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020712002024 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
000720002181 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
981118002472 | 1998-11-18 | BIENNIAL STATEMENT | 1998-07-01 |
960724002435 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
C017335-2 | 1989-06-01 | ASSUMED NAME CORP INITIAL FILING | 1989-06-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1386718 | Intrastate Non-Hazmat | 2005-06-22 | 10000 | 2004 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State