Name: | PICCINI INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1992 (33 years ago) |
Date of dissolution: | 16 Apr 2021 |
Entity Number: | 1669086 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 37 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PICCINI INDUSTRIES, LTD., CONNECTICUT | 1024710 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN PICCININNI | Chief Executive Officer | 37 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-16 | 2006-10-06 | Address | 343 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2004-11-16 | 2006-10-06 | Address | 343 SPOOK ROCK RD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2000-11-20 | 2006-10-06 | Address | 343 SPOOK ROCK RD., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1998-09-21 | 2004-11-16 | Address | 313 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1993-10-08 | 2000-11-20 | Address | 313 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-10-08 | 1998-09-21 | Address | 39 MINUTE MAN CIRCLE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
1992-09-28 | 2004-11-16 | Address | 313 SPOOK ROCK ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210416000244 | 2021-04-16 | CERTIFICATE OF DISSOLUTION | 2021-04-16 |
120917002372 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
101004002460 | 2010-10-04 | BIENNIAL STATEMENT | 2010-09-01 |
080909002096 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
061006002369 | 2006-10-06 | BIENNIAL STATEMENT | 2006-09-01 |
041116002918 | 2004-11-16 | BIENNIAL STATEMENT | 2004-09-01 |
021115002662 | 2002-11-15 | BIENNIAL STATEMENT | 2002-09-01 |
001120002005 | 2000-11-20 | BIENNIAL STATEMENT | 2000-09-01 |
980921002153 | 1998-09-21 | BIENNIAL STATEMENT | 1998-09-01 |
961126002479 | 1996-11-26 | BIENNIAL STATEMENT | 1996-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310941315 | 0215000 | 2007-04-13 | 421 EAST 26TH STREET, NEW YORK, NY, 10016 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202647434 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0202105 | Employee Retirement Income Security Act (ERISA) | 2002-04-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FUCHS |
Role | Plaintiff |
Name | PICCINI INDUSTRIES, LTD. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State