Search icon

SCLAFANI FOODS, INC.

Company Details

Name: SCLAFANI FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1539195
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 3 VILLAGE PLAZA, RTE 25A, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO SCLAFANI Chief Executive Officer 27 HAMPSHIRE CT, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 VILLAGE PLAZA, RTE 25A, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1991-04-10 1995-07-13 Address 27 HAMPSHIRE COURT, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1561290 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950713002070 1995-07-13 BIENNIAL STATEMENT 1993-04-01
910410000241 1991-04-10 CERTIFICATE OF INCORPORATION 1991-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11643913 0235200 1973-06-18 20 OLD SOUTH PLANK ROAF, Walden, NY, 12586
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100263 I13 III
Issuance Date 1973-06-27
Abatement Due Date 1973-07-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-06-27
Abatement Due Date 1973-07-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 26 Feb 2025

Sources: New York Secretary of State