Search icon

LEE CALICCHIO, LTD.

Company Details

Name: LEE CALICCHIO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1993 (32 years ago)
Entity Number: 1714257
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST, STE 2130, NEW YORK, NY, United States, 10165
Principal Address: 306 EAST 61ST ST, 2ND FL, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-588-0841

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL R SCOTT DOS Process Agent 60 EAST 42ND ST, STE 2130, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
LEE CALICCHIO Chief Executive Officer 306 EAST 61ST ST, 2ND FL, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133710002
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1161762-DCA Inactive Business 2004-03-11 2021-07-31

History

Start date End date Type Value
1994-04-04 2003-03-24 Address 134 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-04-04 2003-03-24 Address 134 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-03-30 2003-03-24 Address SUITE 2130, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324002351 2011-03-24 BIENNIAL STATEMENT 2011-03-01
070323002024 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050512002264 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030324002409 2003-03-24 BIENNIAL STATEMENT 2003-03-01
990323002041 1999-03-23 BIENNIAL STATEMENT 1999-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071146 LICENSE REPL CREDITED 2019-08-07 15 License Replacement Fee
3071196 LICENSE REPL CREDITED 2019-08-07 15 License Replacement Fee
3060670 RENEWAL INVOICED 2019-07-11 340 Secondhand Dealer General License Renewal Fee
3021708 LL VIO INVOICED 2019-04-24 1125 LL - License Violation
3004725 LL VIO CREDITED 2019-03-19 750 LL - License Violation
2990120 LICENSE REPL INVOICED 2019-02-26 15 License Replacement Fee
2637482 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2110978 RENEWAL INVOICED 2015-06-23 340 Secondhand Dealer General License Renewal Fee
666264 RENEWAL INVOICED 2013-07-26 340 Secondhand Dealer General License Renewal Fee
666265 RENEWAL INVOICED 2011-05-26 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Hearing Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2019-03-07 Hearing Decision FAILED TO KEEP RECORDS FOR SALES ON FILE 1 No data 1 No data
2019-03-07 Hearing Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State