Search icon

FRED TODINO & SONS, INC.

Company Details

Name: FRED TODINO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1963 (62 years ago)
Date of dissolution: 06 May 2015
Entity Number: 160130
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 895 ZEREGA AVE, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 895 ZEREGA AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
LISA ORTIZ Chief Executive Officer 228 LONGSTREET AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
1995-04-19 1997-09-15 Address 852 SHORE DRIVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1995-04-19 1997-09-15 Address 895 ZEREGA AVENUE, BRONX, NY, 10473, 1143, USA (Type of address: Principal Executive Office)
1995-04-19 1997-09-15 Address 895 ZEREGA AVENUE, BRONX, NY, 10473, 1143, USA (Type of address: Service of Process)
1963-09-26 1995-04-19 Address 1950 BRYANT AVE., BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506000844 2015-05-06 CERTIFICATE OF DISSOLUTION 2015-05-06
010920002336 2001-09-20 BIENNIAL STATEMENT 2001-09-01
000112002101 2000-01-12 BIENNIAL STATEMENT 1999-09-01
970915002442 1997-09-15 BIENNIAL STATEMENT 1997-09-01
950419002300 1995-04-19 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-28
Type:
Prog Related
Address:
W. 119TH & BROADWAY, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-11-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FINKEL,
Party Role:
Plaintiff
Party Name:
FRED TODINO & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASINO,
Party Role:
Plaintiff
Party Name:
FRED TODINO & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MERRILL LYNCH BUSINESS FINANCI
Party Role:
Plaintiff
Party Name:
FRED TODINO & SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State