Name: | CICINELLI & D'IPPOLITO, CPA'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1996 (29 years ago) |
Entity Number: | 2008499 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1858 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1858 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
PIERO DIPPOLITO | Chief Executive Officer | FRANK CICINELLI, 1858 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-14 | 2008-03-18 | Address | 555 PLEASANTVILLE RD, NORTH BLDG 120, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2002-03-14 | 2008-03-18 | Address | FRANK CICINELLI, 555 PLEASANTVILLE RD N BLDG120, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2002-03-14 | 2008-03-18 | Address | 555 PLEASANTVILLE RD, NORTH BLDG 120, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
1998-03-16 | 2002-03-14 | Address | 370 ELWOOD AVE, STE 202, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1998-03-16 | 2002-03-14 | Address | FRANK CICINELLI, 370 ELWOOD AVE STE 202, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522002007 | 2014-05-22 | BIENNIAL STATEMENT | 2014-03-01 |
120501002395 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100503002385 | 2010-05-03 | BIENNIAL STATEMENT | 2010-03-01 |
080318003323 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060403002982 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State