Search icon

JOHN ARBORIO, INC.

Headquarter

Company Details

Name: JOHN ARBORIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1929 (95 years ago)
Date of dissolution: 24 Jan 1997
Entity Number: 26124
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: W CEDAR ST, POUGHKEEPSIE, NY, United States, 12602

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent W CEDAR ST, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address
PETER ARBORIO Chief Executive Officer WEST CEDAR STREET, POUGHKEEPSIE, NY, United States, 12602

Links between entities

Type:
Headquarter of
Company Number:
811353
State:
FLORIDA
Type:
Headquarter of
Company Number:
0025119
State:
CONNECTICUT

History

Start date End date Type Value
1992-11-10 1995-02-21 Address WEST CEDAR STREET, POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office)
1992-11-10 1995-02-21 Address WEST CEDAR STREET, POUTHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1987-09-28 1992-11-10 Address WEST CEDAR ST, POB 791, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1953-10-06 1970-08-31 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1950-10-13 1953-10-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C249023-2 1997-06-24 ASSUMED NAME CORP INITIAL FILING 1997-06-24
970124000736 1997-01-24 CERTIFICATE OF DISSOLUTION 1997-01-24
950221002156 1995-02-21 BIENNIAL STATEMENT 1993-11-01
921110002580 1992-11-10 BIENNIAL STATEMENT 1992-11-01
B548974-3 1987-09-28 CERTIFICATE OF AMENDMENT 1987-09-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-16
Type:
Referral
Address:
CORNER OF HUGUENOT ST. & MAIN ST., NEW PALTZ, NY, 12561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-02
Type:
Planned
Address:
EXIT 109 RT 17, ROCK HILL, NY, 12775
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-09
Type:
Planned
Address:
ROUTE 17 EXITS 109 TO 107, Monticello, NY, 12701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-17
Type:
Planned
Address:
BALLARD ROAD, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-14
Type:
Planned
Address:
ROUTE 42, Forestburg, NY, 12701
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State