Search icon

DANIELS NORELLI SCULLY & CECERE, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DANIELS NORELLI SCULLY & CECERE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 1993 (32 years ago)
Entity Number: 1768009
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 272 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801
Principal Address: C/O FRED DANIELS, 272 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-338-7520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED DANIELS Chief Executive Officer 272 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
DANIELS NORELLI SCULLY & CECERE, P.C. DOS Process Agent 272 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
20121271923
State:
COLORADO
Type:
Headquarter of
Company Number:
1091899
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113181887
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2046009-DCA Inactive Business 2016-11-30 2019-01-31
1417185-DCA Inactive Business 2012-01-10 2013-01-31

History

Start date End date Type Value
2015-12-11 2017-10-03 Address 262 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-12-11 2015-12-21 Address C/O FRED DANIELS, 262 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2015-12-11 2015-12-21 Address 262 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-10-17 2015-12-11 Address ONE OLD COUNTRY RD, STE LL5, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2011-10-17 2015-12-11 Address C/O FRED DANIELS, ONE OLD COUNTRY RD STE LL5, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171003007487 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151221002023 2015-12-21 AMENDMENT TO BIENNIAL STATEMENT 2015-10-01
151211006094 2015-12-11 BIENNIAL STATEMENT 2015-10-01
120104000004 2012-01-04 CERTIFICATE OF AMENDMENT 2012-01-04
111017002615 2011-10-17 BIENNIAL STATEMENT 2011-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-07 2015-01-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2496051 LICENSE INVOICED 2016-11-23 38 Debt Collection License Fee
2496052 BLUEDOT INVOICED 2016-11-23 150 Blue Dot Fee
1141641 LICENSE INVOICED 2012-01-10 113 Debt Collection License Fee
1141642 CNV_TFEE INVOICED 2012-01-10 2.809999942779541 WT and WH - Transaction Fee

CFPB Complaint

Date:
2018-08-24
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-12-19
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2017-12-13
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2017-10-16
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-10-11
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with monetary relief
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State