Name: | CICERO & CICERO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1999 (26 years ago) |
Entity Number: | 2350367 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1238D COMMERCIAL DRIVE, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W CICERO | Chief Executive Officer | 1238D COMMERCIAL DRIVE, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
CICERO & CICERO ENTERPRISES, INC. | DOS Process Agent | 1238D COMMERCIAL DRIVE, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-15 | 2017-02-09 | Address | 1238D COMMERCIAL DRIVE, PO BOX 25248, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2013-02-15 | 2017-02-09 | Address | 1238D COMMERCIAL DRIVE, PO BOX 25248, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
2013-02-15 | 2017-02-09 | Address | 1238D COMMERCIAL DRIVE, PO BOX 25248, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2009-02-18 | 2013-02-15 | Address | 1248D COMMERCIAL DR, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
2009-02-18 | 2013-02-15 | Address | 1248D COMMERCIAL DR, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2009-02-18 | 2013-02-15 | Address | 1248D COMMERCIAL DR, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2005-03-15 | 2009-02-18 | Address | 65 FORTHILL AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2005-03-15 | 2009-02-18 | Address | 65 FORTHILL AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2009-02-18 | Address | 65 FORTHILL AVE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2005-03-15 | Address | 3531 ARMINGTON RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170209006030 | 2017-02-09 | BIENNIAL STATEMENT | 2017-02-01 |
130215006237 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
110223002129 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090218002731 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070216002472 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050315002819 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030124002469 | 2003-01-24 | BIENNIAL STATEMENT | 2003-02-01 |
010226002333 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
000228000121 | 2000-02-28 | CERTIFICATE OF AMENDMENT | 2000-02-28 |
990226000215 | 1999-02-26 | CERTIFICATE OF INCORPORATION | 1999-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344190723 | 0213600 | 2019-07-19 | 175 WINTON ROAD NORTH, ROCHESTER, NY, 14610 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 II I |
Issuance Date | 2019-09-18 |
Current Penalty | 1500.0 |
Initial Penalty | 2874.0 |
Final Order | 2019-10-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(a)(2)(ii)(I): Flexible cords and cables used for temporary wiring were not protected from damage: a) On or about 07/19/19, at the former Tops Market under renovation for Aldi's, located at 175 Winton Road North in Rochester, New York, the employer did not take measures or enforce safe practices to protect cord sets from damage when scissor lifts were running over the cords exposing employees to electrical hazards. NO ABATEMENT CERTIFICATION REQURIED |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-02-01 |
Emphasis | L: LOCALTARG |
Case Closed | 2011-07-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2011-02-18 |
Abatement Due Date | 2011-02-23 |
Current Penalty | 1530.0 |
Initial Penalty | 1530.0 |
Contest Date | 2011-03-18 |
Final Order | 2011-07-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3826318305 | 2021-01-22 | 0219 | PPS | 1238D Commercial Dr, Farmington, NY, 14425-8966 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1280607104 | 2020-04-10 | 0219 | PPP | 1238 COMMERCIAL DR D, FARMINGTON, NY, 14425-8966 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State