Search icon

C. RICCIO & CO. INC.

Company Details

Name: C. RICCIO & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1960 (65 years ago)
Entity Number: 127774
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ROBERT RICCIO Chief Executive Officer 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
111953679
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-27 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-17 2025-05-08 Address 5600 1ST AVENUE, BROOKLYN, NY, 11220, 2558, USA (Type of address: Chief Executive Officer)
1993-05-17 2025-05-08 Address 5600 1ST AVENUE, BROOKLYN, NY, 11220, 2558, USA (Type of address: Service of Process)
1960-04-04 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-04-04 1993-05-17 Address 169 FORT GREEN PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508003806 2025-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-29
C315895-2 2002-05-07 ASSUMED NAME LP DISCONTINUANCE 2002-05-07
C267456-2 1998-12-02 ASSUMED NAME LP INITIAL FILING 1998-12-02
960422002431 1996-04-22 BIENNIAL STATEMENT 1996-04-01
930517002725 1993-05-17 BIENNIAL STATEMENT 1992-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State