BEN CICCONE, INC.
Headquarter
Name: | BEN CICCONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1957 (68 years ago) |
Entity Number: | 164302 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 151 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEN CICCONE, INC. | DOS Process Agent | 151 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
BRANDON CICCONE, SR | Chief Executive Officer | 15 DALEY ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Address | 15 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2021-05-21 | 2023-05-30 | Address | 151 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2011-05-02 | 2023-05-30 | Address | 15 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2011-05-02 | 2021-05-21 | Address | 151 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2007-03-19 | 2011-05-02 | Address | 15 DALEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530003763 | 2023-05-30 | BIENNIAL STATEMENT | 2023-03-01 |
210521060049 | 2021-05-21 | BIENNIAL STATEMENT | 2021-03-01 |
190306060087 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006035 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007446 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State