Search icon

C. FILIBERTO & SONS, INC.

Company Details

Name: C. FILIBERTO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1957 (68 years ago)
Entity Number: 162780
ZIP code: 11729
County: New York
Place of Formation: New York
Address: PO BOX 176, 672 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUDOLPH FILIBERTO DOS Process Agent PO BOX 176, 672 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
RUDOLPH FILIBERTO Chief Executive Officer PO BOX 176, 672 GRAND BOULEVARD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1979-12-26 1989-07-19 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1957-01-07 1979-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-01-07 1995-05-08 Address 2 WEST 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950508002023 1995-05-08 BIENNIAL STATEMENT 1994-01-01
C168606-2 1990-08-21 ASSUMED NAME CORP INITIAL FILING 1990-08-21
C034476-4 1989-07-19 CERTIFICATE OF AMENDMENT 1989-07-19
A630510-3 1979-12-26 CERTIFICATE OF AMENDMENT 1979-12-26
46665 1957-01-07 CERTIFICATE OF INCORPORATION 1957-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11713963 0215000 1977-02-09 711 GREENWICH STREET, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-02-09
Case Closed 1984-03-10
11713757 0215000 1977-01-06 711 GREENWICH STREET, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-06
Case Closed 1977-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-01-07
Abatement Due Date 1977-02-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-01-07
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-07
Abatement Due Date 1977-01-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-01-07
Abatement Due Date 1977-01-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State