Search icon

PORCELLA, VICINI & CO. (INC.)

Company claim

Is this your business?

Get access!

Company Details

Name: PORCELLA, VICINI & CO. (INC.)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1914 (111 years ago)
Entity Number: 11300
ZIP code: 07091
County: New York
Place of Formation: New York
Address: 53 Cardinal Drive, Westfield, NJ, United States, 07091
Principal Address: 53 Cardinal Drive, c/o Lindabury McCormick et al, Westfield, NJ, United States, 07091

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
MONICA VIR ESQ. DOS Process Agent 53 Cardinal Drive, Westfield, NJ, United States, 07091

Chief Executive Officer

Name Role Address
LEONEL MELO Chief Executive Officer 53 CARDINAL DRIVE, C/O LINDABURY MCCORMICK ET AL, WESTFIELD, NJ, United States, 07091

History

Start date End date Type Value
2024-03-06 2024-03-06 Address P.O. BOX 1973, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 53 CARDINAL DRIVE, C/O LINDABURY MCCORMICK ET AL, WESTFIELD, NJ, 07091, USA (Type of address: Chief Executive Officer)
2014-09-03 2024-03-06 Address P.O. BOX 1973, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2014-09-03 2018-09-10 Address 300 FORT WASHINGTON AVENUE, NO. 2E, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2014-09-03 2024-03-06 Address P.O. BOX 1973, NEW YORK, NY, 10113, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000786 2024-03-06 BIENNIAL STATEMENT 2024-03-06
211018001305 2021-10-18 BIENNIAL STATEMENT 2021-10-18
180910006406 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160901007447 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903006482 2014-09-03 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State