Name: | STEFANO'S PROVISION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1982 (43 years ago) |
Date of dissolution: | 21 May 2003 |
Entity Number: | 747225 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Principal Address: | 5230 TERMINAL ST., CHARLOTTE, NC, United States, 28208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSTO PIRAINO | Chief Executive Officer | 5230 TERMINAL ST., CHARLOTTE, NC, United States, 28208 |
Name | Role | Address |
---|---|---|
ANTHONY CINCOTTA | DOS Process Agent | 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1998-02-04 | Address | P.O. BOX 650, HUNTINGTON, NY, 11743, 0650, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-02-04 | Address | 35 SHERWOOD DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1982-01-21 | 1993-04-29 | Address | 550 OLD COUNTRY ROAD, HICKSVILLE, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030521000607 | 2003-05-21 | CERTIFICATE OF DISSOLUTION | 2003-05-21 |
020118002662 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000211002814 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980204002339 | 1998-02-04 | BIENNIAL STATEMENT | 1998-01-01 |
940317002345 | 1994-03-17 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State