Search icon

J. SCIACCA ENTERPRISES INC.

Company Details

Name: J. SCIACCA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1986 (39 years ago)
Date of dissolution: 21 Aug 2009
Entity Number: 1101833
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 83 E MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 E MAIN ST, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JOHN SCIACCA Chief Executive Officer 83 E MAIN ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1996-09-18 2002-08-30 Address 365 STEWART AVE, GARDEN CITY, NY, 11550, USA (Type of address: Principal Executive Office)
1996-09-18 2002-08-30 Address PO BOX 971, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1996-09-18 2002-08-30 Address 400 WEST MAIN ST, SUITE 338, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-08-24 1996-09-18 Address 365 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-08-24 1996-09-18 Address 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090821000029 2009-08-21 CERTIFICATE OF DISSOLUTION 2009-08-21
041026002641 2004-10-26 BIENNIAL STATEMENT 2004-08-01
020830002150 2002-08-30 BIENNIAL STATEMENT 2002-08-01
000823002184 2000-08-23 BIENNIAL STATEMENT 2000-08-01
980806002108 1998-08-06 BIENNIAL STATEMENT 1998-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State