Name: | ROSSINI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1646064 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | RD 5 ROUTE 22, SUITE 201, BREWSTER, NY, United States, 10509 |
Principal Address: | RD 5_ROUTE 22, SUITE 201, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY M. ROSSINI | DOS Process Agent | RD 5 ROUTE 22, SUITE 201, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
GUY M. ROSSINI | Chief Executive Officer | RD 5 ROUTE 22, SUITE 201, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-23 | 1993-07-19 | Address | RD 5 RT. 22 SUITE 201, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1291441 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930719002360 | 1993-07-19 | BIENNIAL STATEMENT | 1993-06-01 |
920623000032 | 1992-06-23 | CERTIFICATE OF INCORPORATION | 1992-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110607405 | 0216000 | 1996-12-19 | 229 SOUTH 7TH AVENUE, MT. VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260601 B04 |
Issuance Date | 1997-01-07 |
Abatement Due Date | 1997-01-13 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State