Search icon

Panteleos Enterprises, Inc.

Company Details

Name: Panteleos Enterprises, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 01 Apr 1988 (37 years ago)
Date of Dissolution: 18 Sep 2019 (6 years ago)
Date of Status Change: 18 Sep 2019 (6 years ago)
Identification Number: 000046460
ZIP code: 02842
County: Newport County
Purpose: INVESTMENTS
Historical names: All American Meats and Seafood Corporation, Inc.
ALL AMERICAN FOODS, INC.
Principal Address: Google Maps Logo 560 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

Industry & Business Activity

NAICS

331512 Steel Investment Foundries

This U.S. industry comprises establishments primarily engaged in manufacturing steel investment castings. Investment molds are formed by covering a wax shape with a refractory slurry. After the refractory slurry hardens, the wax is melted, leaving a seamless mold. Investment molds provide highly detailed, consistent castings. Establishments in this industry purchase steel made in other establishments. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
LEON A PANTELEOS PRESIDENT 560 AQUIDNECK AVENUE MIDDLETOWN, RI 02842 USA

Agent

Name Role Address
BRUCE A. LEACH, ESQ. Agent ONE TURKS HEAD PLACE SUITE 450, PROVIDENCE, RI, 02903, USA

Form 5500 Series

Employer Identification Number (EIN):
050437134
Plan Year:
2016
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
70
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 2017-03-02 ALL AMERICAN FOODS, INC. Panteleos Enterprises, Inc.
Name Change 2002-05-29 All American Meats and Seafood Corporation, Inc. ALL AMERICAN FOODS, INC.

Filings

Number Name File Date
201920369400 Articles of Dissolution 2019-09-18
201920135230 Annual Report 2019-09-17
201906973580 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858853930 Annual Report 2018-02-21
201737201540 Articles of Amendment 2017-03-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBDEVKVA170821
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3095.50
Base And Exercised Options Value:
3095.50
Base And All Options Value:
3095.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-12-20
Description:
RFQP02050003211 QUARTERLY FOOD SERVICE BID
Naics Code:
424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product Or Service Code:
8945: FOOD, OILS AND FATS
Procurement Instrument Identifier:
DJBP0205KVA170008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3378.44
Base And Exercised Options Value:
3378.44
Base And All Options Value:
3378.44
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-11-19
Description:
RFQ-P0205- QUARTERLY FOOD SERVICE BID
Naics Code:
424410: GENERAL LINE GROCERY MERCHANT WHOLESALERS
Product Or Service Code:
8945: FOOD, OILS AND FATS

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-12
Type:
Planned
Address:
1 ALL AMERICAN WAY, NORTH KINGSTOWN, RI, 02852
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-04
Type:
Complaint
Address:
1 ALL AMERICAN WAY, NORTH KINGSTOWN, RI, 02852
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-26
Type:
Planned
Address:
1 ALL AMERICAN WAY, NORTH KINGSTOWN, RI, 02852
Safety Health:
Health
Scope:
Complete

Date of last update: 18 May 2025

Sources: Rhode Island Department of State