Search icon

PANICO FAMILY, INC.

Company Details

Name: PANICO FAMILY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1994 (31 years ago)
Entity Number: 1836126
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 10 BIANCO COURT, SMITHTOWN, NY, United States, 11787
Address: 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK L. DEBENEDITTIS DOS Process Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DONATO PANICO, JR. Chief Executive Officer 10 BIANCO COURT, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 10 BIANCO COURT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 641 INTERLAKEN LN., N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-07-01 Address 10 BIANCO COURT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 641 INTERLAKEN LN., N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701035402 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230223003145 2023-02-23 BIENNIAL STATEMENT 2022-07-01
120817002347 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100719002456 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080714002138 2008-07-14 BIENNIAL STATEMENT 2008-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State