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

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

Links between entities

Type:
Headquarter of
Company Number:
0935393
State:
CONNECTICUT

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG109N3WK023
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-09-24
Description:
SEPTIC SYSTEM REPAIR AT ANT SAUGERTIES, SAUGERTIES, NY PROJECT 538122
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

Court Cases

Court Case Summary

Filing Date:
1994-01-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State