SIRICO BROTHERS, INC.

Name: | SIRICO BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1991 (34 years ago) |
Date of dissolution: | 25 Jan 2011 |
Entity Number: | 1512263 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 S PINELAKE DR, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK SIRICO | Chief Executive Officer | 20 S PINELAKE DR, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
FRANK SIRICO | DOS Process Agent | 20 S PINELAKE DR, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-15 | 2005-03-03 | Address | 20 SOUTH PINELAKE DR., PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2005-03-03 | Address | 20 SOUTH PINELAKE DR., PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1993-04-30 | 2001-03-15 | Address | 170 RAILROAD AVENUE, CENTER MORICHES, NY, 11934, 1906, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 2001-03-15 | Address | FRANK SIRICO, 170 RAILROAD AVENUE, CENTER MORICHES, NY, 11934, 1906, USA (Type of address: Principal Executive Office) |
1993-04-30 | 2005-03-03 | Address | FRANK SIRICO, 170 RAILROAD AVENUE, CENTER MORICHES, NY, 11934, 1906, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110125001076 | 2011-01-25 | CERTIFICATE OF DISSOLUTION | 2011-01-25 |
050303002323 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
010315002432 | 2001-03-15 | BIENNIAL STATEMENT | 2001-02-01 |
990305002255 | 1999-03-05 | BIENNIAL STATEMENT | 1999-02-01 |
970224002117 | 1997-02-24 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State