Search icon

NAPOLI FOODS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 RAILROAD AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
THOMAS CANIZZO Chief Executive Officer 461 RAILROAD AVE, WESTBURY, NY, United States, 11590

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-01-14
Type:
FollowUp
Address:
461 RAILROAD AVENUE, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-04
Type:
Planned
Address:
461 RAILROAD AVENUE, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State