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 Nr Report ID Date Opened Site Address
11502234 0214700 1976-01-14 461 RAILROAD AVENUE, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-14
Case Closed 1984-03-10
11502127 0214700 1975-12-04 461 RAILROAD AVENUE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-04
Case Closed 1976-01-15

Violation Items

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