Name: | CICERO COUNTRY PIZZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1992 (33 years ago) |
Entity Number: | 1656660 |
ZIP code: | 13084 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1797 BERWYN RD, LAFAYETTE, NY, United States, 13084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENIC MAZZA | Chief Executive Officer | 1797 BERWYN RD, LAFAYETTE, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
DOMENIC MAZZA | DOS Process Agent | 1797 BERWYN RD, LAFAYETTE, NY, United States, 13084 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-242135 | Alcohol sale | 2023-02-21 | 2023-02-21 | 2025-02-28 | 8292 BREWERTON ROAD, CICERO, New York, 13039 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-20 | 1996-09-25 | Address | 204 GRUMBACH AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer) |
1993-09-20 | 1996-09-25 | Address | 204 GRUMBACH AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office) |
1993-09-20 | 1996-09-25 | Address | 204 GRUMBACH AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1992-08-05 | 1993-09-20 | Address | ATTN: DOMENIC MAZZA, 206 GRUMBACH AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813006365 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
110127002629 | 2011-01-27 | BIENNIAL STATEMENT | 2010-08-01 |
081006003146 | 2008-10-06 | BIENNIAL STATEMENT | 2008-08-01 |
061103002649 | 2006-11-03 | BIENNIAL STATEMENT | 2006-08-01 |
041102002425 | 2004-11-02 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State