Name: | SANZO FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1996 (29 years ago) |
Date of dissolution: | 02 May 2018 |
Entity Number: | 2051739 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 3165 RT 16 NORTH, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S. ANTHONY SANZO | Chief Executive Officer | 3165 RT 16 NORTH, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3165 RT 16 NORTH, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-28 | 2006-06-23 | Address | PO BOX 396, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2006-06-23 | Address | 202 YORK ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1996-07-26 | 2006-06-23 | Address | 25 MORNINGSIDE DRIVE, SALAMANCA, NY, 14779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502000014 | 2018-05-02 | CERTIFICATE OF DISSOLUTION | 2018-05-02 |
080716002820 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060623002842 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040928002269 | 2004-09-28 | BIENNIAL STATEMENT | 2004-07-01 |
960726000148 | 1996-07-26 | CERTIFICATE OF INCORPORATION | 1996-07-26 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1297193 | Intrastate Non-Hazmat | 2004-10-20 | - | - | 3 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State