Search icon

FINE, CILIBERTI AND DIPIETRO LTD.

Company Details

Name: FINE, CILIBERTI AND DIPIETRO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2112243
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 520 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570
Principal Address: 520 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINE, CILIBERTI AND DIPIETRO LTD. DOS Process Agent 520 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
JAMES P CILIBERTI Chief Executive Officer 520 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 520 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-02-01 Address 520 BEDFORD ROAD, PPLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address 520 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-02-01 Address 520 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-16 2023-06-26 Address 520 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2016-06-16 2023-06-26 Address 520 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1999-04-01 2016-06-16 Address 5 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1999-04-01 2016-06-16 Address 5 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1997-02-11 2016-06-16 Address 5 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040647 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230626004621 2023-06-26 BIENNIAL STATEMENT 2023-02-01
210202061720 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060399 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170710006688 2017-07-10 BIENNIAL STATEMENT 2017-02-01
160616002002 2016-06-16 BIENNIAL STATEMENT 2015-02-01
050318002769 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030206002050 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010228002698 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990401002386 1999-04-01 BIENNIAL STATEMENT 1999-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State