Name: | NAPOLI FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1972 (53 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 254379 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 461 RAILROAD AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 RAILROAD AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THOMAS CANIZZO | Chief Executive Officer | 461 RAILROAD AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1972-07-26 | 1995-07-07 | Address | 461 RAILROAD AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1606516 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C259466-2 | 1998-04-24 | ASSUMED NAME CORP INITIAL FILING | 1998-04-24 |
960716002486 | 1996-07-16 | BIENNIAL STATEMENT | 1996-07-01 |
950707002123 | 1995-07-07 | BIENNIAL STATEMENT | 1993-07-01 |
A5118-4 | 1972-07-26 | CERTIFICATE OF INCORPORATION | 1972-07-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11502234 | 0214700 | 1976-01-14 | 461 RAILROAD AVENUE, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11502127 | 0214700 | 1975-12-04 | 461 RAILROAD AVENUE, Westbury, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-12-05 |
Abatement Due Date | 1975-12-09 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-12-05 |
Abatement Due Date | 1975-12-09 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 |
Issuance Date | 1975-12-05 |
Abatement Due Date | 1975-12-09 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-12-05 |
Abatement Due Date | 1976-01-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1975-12-05 |
Abatement Due Date | 1976-01-09 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1975-12-05 |
Abatement Due Date | 1975-12-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State