Search icon

JACK ITALIANO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACK ITALIANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1957 (68 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 162712
County: Suffolk
Place of Formation: New York
Address: CUTTING ST., R.F.D. 1, HUNTINGTON, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK ITALIANO DRYWALL CONTRACTOR, INC. DOS Process Agent CUTTING ST., R.F.D. 1, HUNTINGTON, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C231777-2 1996-02-20 ASSUMED NAME CORP INITIAL FILING 1996-02-20
DP-1129745 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
157987 1959-04-28 CERTIFICATE OF AMENDMENT 1959-04-28
46374 1957-01-04 CERTIFICATE OF INCORPORATION 1957-01-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-20
Type:
FollowUp
Address:
RET 347 & MT. PLEASANT RD., HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-13
Type:
Planned
Address:
RET 347 & MT. PLEASANT RD., HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-28
Type:
Planned
Address:
375 SCUDDER AVENUE, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-11-07
Type:
Planned
Address:
RET 347 & MT. PLEASANT RD., HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-17
Type:
Planned
Address:
RET 347 & MT. PLEASANT RD., HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-12-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SOTIRIOU,
Party Role:
Plaintiff
Party Name:
JACK ITALIANO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State