Search icon

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