Search icon

CICCARONI & CICCARONI, INC.

Company Details

Name: CICCARONI & CICCARONI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (32 years ago)
Entity Number: 1686264
ZIP code: 25314
County: Queens
Place of Formation: New York
Address: 605 Bendview Drive, Charleston, WV, United States, 25314

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CICCARONI & CICCARONI DOS Process Agent 605 Bendview Drive, Charleston, WV, United States, 25314

Chief Executive Officer

Name Role Address
ROBERT CICCARONI Chief Executive Officer 605 BENDVIEW DRIVE, CHARLESTON, WV, United States, 25314

History

Start date End date Type Value
2024-12-08 2024-12-08 Address 605 BENDVIEW DRIVE, CHARLESTON, WV, 25314, USA (Type of address: Chief Executive Officer)
2024-12-08 2024-12-08 Address 47-16 201ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-12-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-10 2023-07-10 Address 47-16 201ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-12-08 Address 47-16 201ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241208000121 2024-12-08 BIENNIAL STATEMENT 2024-12-08
230710001972 2023-07-10 BIENNIAL STATEMENT 2022-12-01
161202006262 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141211006067 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121211006410 2012-12-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State