Search icon

CIANCIO ENTERPRISE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
RHODA L. CIANCIO Agent 593 LAKESIDE RD, NEWBURGH, NY, 12550

Chief Executive Officer

Name Role Address
SAM CIANCIO Chief Executive Officer 1124 RTE 94, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
SAM CIANCIO DOS Process Agent 1124 RTE 94, NEW WINDSOR, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
20051220945
State:
COLORADO
Type:
Headquarter of
Company Number:
F05000002289
State:
FLORIDA
Type:
Headquarter of
Company Number:
0751711
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State