Search icon

PISCITELLI, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PISCITELLI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1999 (27 years ago)
Date of dissolution: 25 Jun 2003
Branch of: PISCITELLI, INC., Rhode Island (Company Number 000033777)
Entity Number: 2344555
ZIP code: 11732
County: Suffolk
Place of Formation: Rhode Island
Address: 1045 OYSTER BAY ROAD, 2ND FL., EAST NORWICH, NY, United States, 11732

DOS Process Agent

Name Role Address
C/O MURPHY, LYNCH & GIONIS, P.C. DOS Process Agent 1045 OYSTER BAY ROAD, 2ND FL., EAST NORWICH, NY, United States, 11732

Filings

Filing Number Date Filed Type Effective Date
DP-1681497 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
990210000692 1999-02-10 APPLICATION OF AUTHORITY 1999-02-10

Court Cases

Court Case Summary

Filing Date:
2013-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
PISCITELLI, INC.
Party Role:
Plaintiff
Party Name:
COUNTY OF SUFFOLK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
PISCITELLI,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PISCITELLI, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PISCITELLI, INC.
Party Role:
Plaintiff
Party Name:
COUNTY OF ONONDAGA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State