D. COLUCCIO & SONS, INC.

Name: | D. COLUCCIO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1992 (33 years ago) |
Entity Number: | 1625305 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1214 60TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO COLUCCIO | Chief Executive Officer | 1214 60TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1214 60TH STREET, BROOKLYN, NY, United States, 11219 |
Number | Type | Address |
---|---|---|
614722 | Retail grocery store | 1214 60TH ST, BROOKLYN, NY, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-09-16 | 1998-04-16 | Address | 1278 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1992-04-01 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140814002058 | 2014-08-14 | BIENNIAL STATEMENT | 2014-04-01 |
100428002114 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080528002800 | 2008-05-28 | BIENNIAL STATEMENT | 2008-04-01 |
060503003019 | 2006-05-03 | BIENNIAL STATEMENT | 2006-04-01 |
040420002255 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State