Search icon

MANCINI-CIOLO INC.

Headquarter

Company Details

Name: MANCINI-CIOLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1973 (52 years ago)
Entity Number: 236624
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 36 BEDELL RD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANCINI-CIOLO INC., CONNECTICUT 0935393 CONNECTICUT

Chief Executive Officer

Name Role Address
THOMAS CARACCIOLO Chief Executive Officer 36 BEDELL RD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 BEDELL RD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1973-10-19 2009-10-16 Address RFD #3 ELMER GALLOWAY RD, ., KATONAH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150804000070 2015-08-04 ANNULMENT OF DISSOLUTION 2015-08-04
DP-2106343 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111109002352 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091016002742 2009-10-16 BIENNIAL STATEMENT 2009-10-01
C248084-2 1997-05-30 ASSUMED NAME CORP INITIAL FILING 1997-05-30
A109385-2 1973-10-19 CERTIFICATE OF INCORPORATION 1973-10-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HSCGG109N3WK023 2009-09-24 2009-10-26 2009-10-26
Unique Award Key CONT_AWD_HSCGG109N3WK023_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SEPTIC SYSTEM REPAIR AT ANT SAUGERTIES, SAUGERTIES, NY PROJECT 538122
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient MANCINI-CIOLO INC.
UEI CZAMBQ7EXR35
Legacy DUNS 072728249
Recipient Address UNITED STATES, 36 BEDELL RD, KATONAH, 105363307

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400297 Other Real Property Actions 1994-01-20 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1994-01-20
Termination Date 1994-02-28
Section 1441

Parties

Name MANCINI-CIOLO INC.
Role Plaintiff
Name CITY OF NEW YORK,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State