Search icon

D'ALTERIO FOODS CORP.

Company Details

Name: D'ALTERIO FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1972 (53 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 243819
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 95-06 ROOSEVELT AVE., JACKSON HGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LOUIS J. MACARI DOS Process Agent 95-06 ROOSEVELT AVE., JACKSON HGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-1576639 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
C252636-2 1997-10-09 ASSUMED NAME CORP INITIAL FILING 1997-10-09
A736724-2 1981-02-05 ANNULMENT OF DISSOLUTION 1981-02-05
DP-3943 1978-12-19 DISSOLUTION BY PROCLAMATION 1978-12-19
A19541-4 1972-10-05 CERTIFICATE OF INCORPORATION 1972-10-05

Trademarks Section

Serial Number:
73375639
Mark:
D'ALTERIO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-07-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
D'ALTERIO

Goods And Services

For:
Pasta Products-Namely, Frozen Ravioli, Manicotti, Lasagna, Cannelloni, Tortellini, Stuffed Shells and Baked Ziti; Pies of Beef, Chicken, Fruit and Pizza; Sauces, Excluding Cranberry Sauce and Apple Sauce
First Use:
1973-01-22
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-11-16
Type:
Planned
Address:
109 18 NORTHERN BLVD, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-06-08
Type:
FollowUp
Address:
109-18 NORTHERN BLVD, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-21
Type:
FollowUp
Address:
109-18 NORTHERN BLVD, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-03-21
Type:
Planned
Address:
109-18 NORTHERN BLVD, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-07
Type:
Planned
Address:
109-18 NORTHERN BLVD, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State