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
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State