Name: | PERSICO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1995 (30 years ago) |
Date of dissolution: | 04 Nov 2010 |
Entity Number: | 1894826 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE WALTON AVENUE, MT. VERNON, NY, United States, 10550 |
Principal Address: | 218 WYNDCLIFF RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE WALTON AVENUE, MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
RICHARD PERSICO | Chief Executive Officer | 218 WYNDCLIFF RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-09 | 2001-02-15 | Address | 318 WYNCLIFF RD., SCARSDALE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 1999-03-09 | Address | 10 ANN MARIE PL, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
1997-03-31 | 2001-02-15 | Address | 1 WALTON AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101104000917 | 2010-11-04 | CERTIFICATE OF DISSOLUTION | 2010-11-04 |
030430002276 | 2003-04-30 | BIENNIAL STATEMENT | 2003-02-01 |
010215002195 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
990309002206 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
970331002342 | 1997-03-31 | BIENNIAL STATEMENT | 1997-02-01 |
950215000043 | 1995-02-15 | CERTIFICATE OF INCORPORATION | 1995-02-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313000929 | 0216000 | 2009-06-30 | 555 FRANKLIN AVE., MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2010-01-30 |
Abatement Due Date | 2010-02-04 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 150 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State