-
Home Page
›
-
Counties
›
-
Nassau
›
-
11040
›
-
PARENTE & SONS, INC.
Company Details
Name: |
PARENTE & SONS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
13 Jun 1957 (68 years ago)
|
Date of dissolution: |
06 Nov 1996 |
Entity Number: |
165811 |
ZIP code: |
11040
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
24 DENTON AVE., NEW HYDE PARK, NY, United States, 11040 |
Principal Address: |
24 DENTON AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ARTHUR PARENTE
|
Chief Executive Officer
|
24 DENTON AVENUE, GARDEN CITY PARK, NY, United States, 11040
|
DOS Process Agent
Name |
Role |
Address |
PARENTE & SONS, INC.
|
DOS Process Agent
|
24 DENTON AVE., NEW HYDE PARK, NY, United States, 11040
|
History
Start date |
End date |
Type |
Value |
1993-02-09
|
1993-06-29
|
Address
|
13 STILLWELL LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
961106000582
|
1996-11-06
|
CERTIFICATE OF DISSOLUTION
|
1996-11-06
|
930629002567
|
1993-06-29
|
BIENNIAL STATEMENT
|
1993-06-01
|
930209003276
|
1993-02-09
|
BIENNIAL STATEMENT
|
1992-06-01
|
C171517-2
|
1990-11-16
|
ASSUMED NAME CORP INITIAL FILING
|
1990-11-16
|
66892
|
1957-06-13
|
CERTIFICATE OF INCORPORATION
|
1957-06-13
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11581725
|
0214700
|
1974-10-17
|
24 DENTON AVE, New Hyde Park, NY, 11040
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1974-10-17
|
Case Closed |
1984-03-10
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1974-10-18 |
Abatement Due Date |
1974-10-31 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19040005 A |
Issuance Date |
1974-10-18 |
Abatement Due Date |
1974-10-31 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State