Search icon

DI BARI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DI BARI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1993 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1762341
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1285 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003
Principal Address: 23 LUCILLE AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK VALENTE Chief Executive Officer 1285 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
FRANK VALENTE DOS Process Agent 1285 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1993-10-06 1995-11-29 Address 107 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1537419 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
991123002401 1999-11-23 BIENNIAL STATEMENT 1999-10-01
971027002007 1997-10-27 BIENNIAL STATEMENT 1997-10-01
951129002099 1995-11-29 BIENNIAL STATEMENT 1995-10-01
931006000315 1993-10-06 CERTIFICATE OF INCORPORATION 1993-10-06

Court Cases

Court Case Summary

Filing Date:
2003-06-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DI BARI
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
DI BARI CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1985-01-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
DI BARI CORP.
Party Role:
Plaintiff
Party Name:
INCAICA CIA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State