Search icon

FERRARO'S DELICATESSEN, INC.

Print

Details

Entity Number 741775

Status Inactive

NameFERRARO'S DELICATESSEN, INC.

CountySuffolk

Date of registration 20 Dec 1982 (42 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 43 MAGERUS ST, HUNTINGTON, NY, United States, 11746

Address ZIP code 11746

Principal Address 214 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746

Principal Address ZIP code 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

KAREN MAHONEY

Chief Executive Officer

43 MAGERUS ST, HUNTINGTON, NY, United States, 11746

DOS Process Agent

Name Role Address

KAREN MAHONEY

DOS Process Agent

43 MAGERUS ST, HUNTINGTON, NY, United States, 11746

History

Start date End date Type Value

1993-12-22

1999-04-28

Address

5 FAIRVIEW AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)

1993-12-22

1999-04-28

Address

5 FAIRVIEW AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

1982-12-20

1993-12-22

Address

214 DEPOT RD., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2100650

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

990428002385

1999-04-28

BIENNIAL STATEMENT

1998-12-01

931222002293

1993-12-22

BIENNIAL STATEMENT

1993-12-01

A931846-4

1982-12-20

CERTIFICATE OF INCORPORATION

1982-12-20

Date of last update: 02 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts