Search icon

PARDI FOAM PRODUCTS, INC.

Company Details

Name: PARDI FOAM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1977 (48 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 440541
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: 2770 WEST MAIN RD., CALEDONIA, NY, United States, 14423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL L. DILIBERTO, JR. Chief Executive Officer 2770 WEST MAIN RD, CALEDONIA, NY, United States, 14423

DOS Process Agent

Name Role Address
SAMUEL L. DILIBERTO, JR. DOS Process Agent 2770 WEST MAIN RD., CALEDONIA, NY, United States, 14423

History

Start date End date Type Value
1977-07-06 1993-02-24 Address 3158 EAST AVE., CALEDONEA, NY, 14423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160916048 2016-09-16 ASSUMED NAME CORP INITIAL FILING 2016-09-16
DP-1287537 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930224002768 1993-02-24 BIENNIAL STATEMENT 1992-07-01
A413037-4 1977-07-06 CERTIFICATE OF INCORPORATION 1977-07-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-17
Type:
Planned
Address:
3165 STATE ST, CALEDONIA, NY, 14423
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-08
Type:
Complaint
Address:
3165 STATE ST., CALEDONIA, NY, 14423
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State