Search icon

STEFANO'S PROVISION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GIUSTO PIRAINO Chief Executive Officer 5230 TERMINAL ST., CHARLOTTE, NC, United States, 28208

DOS Process Agent

Name Role Address
ANTHONY CINCOTTA DOS Process Agent 100 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

History

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)

Filings

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

Trademarks Section

Serial Number:
73607178
Mark:
SUPRIMO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1986-06-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPRIMO

Goods And Services

For:
PACKAGED FOODS CONSISTING OF SANDWICHES
First Use:
1984-02-13
International Classes:
030 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State