Search icon

PISACANE MID-TOWN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PISACANE MID-TOWN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1967 (58 years ago)
Date of dissolution: 26 Aug 2019
Entity Number: 215927
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 940 FIRST AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ENEA Chief Executive Officer 240-37 38 DRIVE, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 940 FIRST AVE, NEW YORK, NY, United States, 10022

Unique Entity ID

CAGE Code:
38AS9
UEI Expiration Date:
2015-09-15

Business Information

Activation Date:
2014-09-15
Initial Registration Date:
2005-04-05

Commercial and government entity program

CAGE number:
38AS9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
FRANK ENEA

History

Start date End date Type Value
1967-11-08 1992-12-08 Address 940 FIRST AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190826000446 2019-08-26 CERTIFICATE OF DISSOLUTION 2019-08-26
100129002925 2010-01-29 BIENNIAL STATEMENT 2009-11-01
071107002773 2007-11-07 BIENNIAL STATEMENT 2007-11-01
060104002723 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031021002512 2003-10-21 BIENNIAL STATEMENT 2003-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1766082 CL VIO CREDITED 2014-08-22 175 CL - Consumer Law Violation
1763952 SCALE-01 INVOICED 2014-08-20 40 SCALE TO 33 LBS
315966 CNV_SI INVOICED 2010-08-13 20 SI - Certificate of Inspection fee (scales)
280332 CNV_SI INVOICED 2005-04-18 40 SI - Certificate of Inspection fee (scales)
244403 CNV_SI INVOICED 2000-04-10 40 SI - Certificate of Inspection fee (scales)
368518 CNV_SI INVOICED 1999-02-24 40 SI - Certificate of Inspection fee (scales)
366965 CNV_SI INVOICED 1998-01-28 40 SI - Certificate of Inspection fee (scales)
360624 CNV_SI INVOICED 1997-03-10 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-18 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
SUSUNA09M0011
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
250.00
Base And Exercised Options Value:
250.00
Base And All Options Value:
250.00
Awarding Agency Name:
Department of State
Performance Start Date:
2009-09-29
Description:
SEAFOOD PURCHASE FOR A SECURITY COUNCIL CLOSING RECEPTION HOSTED BY AMB. SUSAN E. RICE, U.S. REP. TO THE UN, AT THE U.S. REP'S. RESIDENCE ON 9/30/09.
Naics Code:
445220: FISH AND SEAFOOD MARKETS
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH
Procurement Instrument Identifier:
SUSUNA09M8013
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
810.38
Base And Exercised Options Value:
810.38
Base And All Options Value:
810.38
Awarding Agency Name:
Department of State
Performance Start Date:
2009-04-09
Description:
SEAFOOD PURCHASES FOR THREE WELCOME RECEPTIONS FOR AFRICAN DELEGATES TO THE UN ON 2/4/09; FOR ASIAN DELEGATES TO THE UN ON 2/11/09 AND FOR LATIN AMERICAN & CARIBBEAN DELEGATES ON 2/18/09, HOST AMB. SUSAN E. RICE, U.S. REP. TO THE UN, AT U.S. REP'S RES.
Procurement Instrument Identifier:
SUSUNA08M0415
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1463.33
Base And Exercised Options Value:
1463.33
Base And All Options Value:
1463.33
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-19
Naics Code:
445220: FISH AND SEAFOOD MARKETS
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State