CIANCIO ENTERPRISE INC.
Headquarter
Name: | CIANCIO ENTERPRISE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1998 (27 years ago) |
Entity Number: | 2234602 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 1124 RTE 94, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RHODA L. CIANCIO | Agent | 593 LAKESIDE RD, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
SAM CIANCIO | Chief Executive Officer | 1124 RTE 94, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
SAM CIANCIO | DOS Process Agent | 1124 RTE 94, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-02 | 2008-06-12 | Address | 1124 ROUTE 9H, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2002-05-03 | 2008-06-12 | Address | 1124 RT 94, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2002-05-03 | 2004-07-02 | Address | 593 LAKESIDE RD., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2002-05-03 | 2008-06-12 | Address | 593 LAKESIDE RD., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2001-10-03 | 2002-05-03 | Address | 593 LAKESIDE RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080612002507 | 2008-06-12 | BIENNIAL STATEMENT | 2008-03-01 |
040702002457 | 2004-07-02 | BIENNIAL STATEMENT | 2004-03-01 |
020503002064 | 2002-05-03 | BIENNIAL STATEMENT | 2002-03-01 |
011003000347 | 2001-10-03 | CERTIFICATE OF CHANGE | 2001-10-03 |
000523002434 | 2000-05-23 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State