JOSEPH PERCACCIOLO & SONS, INC.

Name: | JOSEPH PERCACCIOLO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1960 (65 years ago) |
Date of dissolution: | 13 May 2011 |
Entity Number: | 125375 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | 345 MAIN ST BAY 2, NELSONVILLE, NY, United States, 10516 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 MAIN ST BAY 2, NELSONVILLE, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
MARY H PERCACCIOLO | Chief Executive Officer | 345 MAIN ST BAY 2, NELSONVILLE, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-20 | 2004-01-12 | Address | RTE 9 3146, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2000-03-01 | 2001-12-20 | Address | RTE 9, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2000-03-01 | 2004-01-12 | Address | RTE 9, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2000-03-01 | Address | ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2000-03-01 | Address | ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110513000686 | 2011-05-13 | CERTIFICATE OF DISSOLUTION | 2011-05-13 |
100126002818 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080206002738 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
060209003161 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040112002883 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State