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
Name | Role | Address |
---|---|---|
RUDOLPH FILIBERTO | DOS Process Agent | PO BOX 176, 672 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
RUDOLPH FILIBERTO | Chief Executive Officer | PO BOX 176, 672 GRAND BOULEVARD, DEER PARK, NY, United States, 11729 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11713963 | 0215000 | 1977-02-09 | 711 GREENWICH STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11713757 | 0215000 | 1977-01-06 | 711 GREENWICH STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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