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
Name | Role | Address |
---|---|---|
JOSEPH ENEA | Chief Executive Officer | 240-37 38 DRIVE, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 940 FIRST AVE, NEW YORK, NY, United States, 10022 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State