Search icon

D & F ITALIAN DELLY, INC.

Company Details

Name: D & F ITALIAN DELLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1973 (52 years ago)
Date of dissolution: 22 Jul 2013
Entity Number: 266061
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-13 BROADWAY, ASTORIA, NY, United States, 11106
Principal Address: 20-13 149TH ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-13 BROADWAY, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
GAETANO ZEPPETELLI Chief Executive Officer 35-13 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2005-09-27 2007-08-01 Address 149-11 17RD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2001-07-20 2005-09-27 Address 149-11 17 RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2001-07-20 2005-09-27 Address 149-11 17 RD., WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2001-07-20 2005-09-27 Address 149-11 17 RD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-07-29 2001-07-20 Address 107 POPPY AVENUE, FRANKLYN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130722001402 2013-07-22 CERTIFICATE OF DISSOLUTION 2013-07-22
110822002507 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090715003006 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070801002422 2007-08-01 BIENNIAL STATEMENT 2007-07-01
050927002033 2005-09-27 BIENNIAL STATEMENT 2005-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
336113 CNV_SI INVOICED 2012-03-12 40 SI - Certificate of Inspection fee (scales)
315263 CNV_SI INVOICED 2010-08-09 40 SI - Certificate of Inspection fee (scales)
309492 CNV_SI INVOICED 2009-04-22 40 SI - Certificate of Inspection fee (scales)
266915 CNV_SI INVOICED 2004-01-21 60 SI - Certificate of Inspection fee (scales)
369143 CNV_SI INVOICED 1999-05-20 40 SI - Certificate of Inspection fee (scales)
364698 CNV_SI INVOICED 1998-04-14 40 SI - Certificate of Inspection fee (scales)
360970 CNV_SI INVOICED 1997-03-28 40 SI - Certificate of Inspection fee (scales)
356180 CNV_SI INVOICED 1995-06-15 40 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State