-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11733
›
-
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