GAETANO CUCCIO & SONS, INC.

Name: | GAETANO CUCCIO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1959 (66 years ago) |
Entity Number: | 120221 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 320 AVENUE X, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 AVENUE X, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
JOHN A CUCCIO | Chief Executive Officer | 320 AVENUE X, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2007-07-09 | Address | 320 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2007-07-09 | Address | 320 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
1959-06-05 | 2005-11-04 | Address | 320 AVE. X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060015 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
150602006925 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130614006109 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110902002824 | 2011-09-02 | BIENNIAL STATEMENT | 2011-06-01 |
090717003243 | 2009-07-17 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State