Name: | LAROSA BROS. FOOD DIST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1980 (45 years ago) |
Date of dissolution: | 17 Jun 2022 |
Entity Number: | 648873 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 52 WOLCOTT ROAD, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 46 WOLCOTT RD, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAROSA BROS. FOOD DIST INC. 401(K) PROFIT SHARING PLAN | 2020 | 112539538 | 2021-10-15 | LAROSA BROS. FOOD DIST INC. | 10 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-15 |
Name of individual signing | ANGELO LAROSA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5167350441 |
Plan sponsor’s address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2020-06-19 |
Name of individual signing | ALAROSA4693 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5167350441 |
Plan sponsor’s address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | ANGELO LAROSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5167350441 |
Plan sponsor’s address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2019-06-08 |
Name of individual signing | ANGELO LAROSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5167350441 |
Plan sponsor’s address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2018-06-25 |
Name of individual signing | ANGELO LAROSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5167350441 |
Plan sponsor’s address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2017-07-10 |
Name of individual signing | ANGELO LAROSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 424400 |
Sponsor’s telephone number | 5167350441 |
Plan sponsor’s address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2016-07-11 |
Name of individual signing | ANGELO LAROSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 445299 |
Sponsor’s telephone number | 5167350441 |
Plan sponsor’s address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756 |
Signature of
Role | Plan administrator |
Date | 2015-07-27 |
Name of individual signing | ANGELO LAROSA |
Role | Employer/plan sponsor |
Date | 2015-07-27 |
Name of individual signing | ANGELO LAROSA |
Name | Role | Address |
---|---|---|
ANGELO LAROSA | Chief Executive Officer | 52 WOLCOTT RD, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
LAROSA BROS. FOOD DIST. INC. | DOS Process Agent | 52 WOLCOTT ROAD, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2022-06-17 | Address | 52 WOLCOTT ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2010-10-14 | 2022-06-17 | Address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2004-10-22 | 2006-09-14 | Address | 52 WOLCOTT RD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1998-09-23 | 2004-10-22 | Address | 1106 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1998-09-23 | Address | 49 EAST VALLEY STREAM BOULVARD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1993-06-15 | 2010-10-14 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1980-09-04 | 2022-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-09-04 | 2020-09-02 | Address | 52 WOLCOTT ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220617002371 | 2022-06-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-17 |
200902060114 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
200603061444 | 2020-06-03 | BIENNIAL STATEMENT | 2018-09-01 |
120906006646 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
101014003001 | 2010-10-14 | BIENNIAL STATEMENT | 2010-09-01 |
080903002318 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060914002615 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041022002591 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
021028002443 | 2002-10-28 | BIENNIAL STATEMENT | 2002-09-01 |
980923002035 | 1998-09-23 | BIENNIAL STATEMENT | 1998-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4203737108 | 2020-04-13 | 0235 | PPP | 52 WOLCOTT RD, LEVITTOWN, NY, 11756-1914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1179997 | Intrastate Non-Hazmat | 2003-10-17 | 19717 | 2002 | 3 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State