Name: | LOUIS PICCIANO SR., CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1963 (62 years ago) |
Date of dissolution: | 23 Oct 1997 |
Entity Number: | 157398 |
ZIP code: | 13851 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 448, VESTAL, NY, United States, 13851 |
Principal Address: | PO BOX 448, 320 N JENSEN RD, VESTAL, NY, United States, 13851 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOUIS PICCIANO SR., CORPORATION, CONNECTICUT | 0136288 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 448, VESTAL, NY, United States, 13851 |
Name | Role | Address |
---|---|---|
LOUIS PICCIANO JR | Chief Executive Officer | PO BOX 448, VESTAL, NY, United States, 13851 |
Start date | End date | Type | Value |
---|---|---|---|
1963-05-31 | 1995-06-29 | Address | 1204 WITHERHILL ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971023000585 | 1997-10-23 | CERTIFICATE OF DISSOLUTION | 1997-10-23 |
970514002614 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
950629002137 | 1995-06-29 | BIENNIAL STATEMENT | 1993-05-01 |
C077314-1 | 1989-11-16 | ASSUMED NAME CORP INITIAL FILING | 1989-11-16 |
B564819-6 | 1987-11-10 | CERTIFICATE OF AMENDMENT | 1987-11-10 |
382661 | 1963-05-31 | CERTIFICATE OF INCORPORATION | 1963-05-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100691948 | 0215800 | 1987-12-03 | OFF RT. 48 NORTH SIDE OF FULTON, FULTON, NY, 13069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-01-06 |
Abatement Due Date | 1988-01-08 |
Current Penalty | 245.0 |
Initial Penalty | 350.0 |
Nr Instances | 9 |
Nr Exposed | 9 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260153 H05 |
Issuance Date | 1988-01-06 |
Abatement Due Date | 1988-01-09 |
Current Penalty | 245.0 |
Initial Penalty | 350.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260153 H11 |
Issuance Date | 1988-01-06 |
Abatement Due Date | 1988-01-09 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1988-01-06 |
Abatement Due Date | 1988-01-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State