Search icon

GEORGE NEGRI, INC.

Company Details

Name: GEORGE NEGRI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1937 (88 years ago)
Date of dissolution: 29 Dec 1997
Entity Number: 49814
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 85-98 66TH AVENUE, REGO PARK, NY, United States, 11374
Principal Address: 3032 DAVIS PLACE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85-98 66TH AVENUE, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ALFRED ROSSI Chief Executive Officer 85-98 66TH AVENUE, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1937-01-05 1993-04-16 Address 85-60 FLEET ST., FOREST HILLS, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971229000093 1997-12-29 CERTIFICATE OF DISSOLUTION 1997-12-29
C211611-2 1994-06-07 ASSUMED NAME CORP INITIAL FILING 1994-06-07
940201002060 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930416002498 1993-04-16 BIENNIAL STATEMENT 1993-01-01
5128-10 1937-01-05 CERTIFICATE OF INCORPORATION 1937-01-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-07-12
Type:
Planned
Address:
85-98 66TH AVENUE, New York -Richmond, NY, 11374
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-19
Type:
Planned
Address:
85-98 66TH AVENUE, New York -Richmond, NY, 11374
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-05-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SASSO,
Party Role:
Plaintiff
Party Name:
GEORGE NEGRI, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State