Name: | JOSEPH CARDUCCI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1965 (60 years ago) |
Entity Number: | 190427 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 505 CONCORD AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CARDUCCI | Chief Executive Officer | 505 CONCORD AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 CONCORD AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2013-09-13 | 2025-01-09 | Address | 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2013-09-13 | 2025-01-09 | Address | 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2009-09-08 | 2013-09-13 | Address | PO BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2009-09-08 | 2013-09-13 | Address | PO BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109003766 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
130913002196 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110810003114 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090908002159 | 2009-09-08 | BIENNIAL STATEMENT | 2009-08-01 |
C343508-2 | 2004-02-24 | ASSUMED NAME CORP INITIAL FILING | 2004-02-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State