Search icon

HOUSE OF ALFINO, INC.

Company Details

Name: HOUSE OF ALFINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1968 (57 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 225640
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 38-72 13TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LONGO Chief Executive Officer 2 EDSON LANE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-72 13TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1968-07-10 1995-07-28 Address 325 E. 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1706041 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C264400-2 1998-09-10 ASSUMED NAME CORP INITIAL FILING 1998-09-10
980629002064 1998-06-29 BIENNIAL STATEMENT 1998-07-01
950728002297 1995-07-28 BIENNIAL STATEMENT 1993-07-01
693218-4 1968-07-10 CERTIFICATE OF INCORPORATION 1968-07-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-02-01
Type:
Planned
Address:
38-72 13TH ST, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1986-03-25
Type:
Planned
Address:
40-05 21ST. STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State