Search icon

N.I.C.C.O. INC.

Company Details

Name: N.I.C.C.O. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1999 (26 years ago)
Entity Number: 2435318
ZIP code: 11209
County: Richmond
Place of Formation: New York
Principal Address: 691 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304
Address: 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLEMENTE RUGGIERO Chief Executive Officer 691 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
RICHMOND AUTOMOTIVE REPAIR DOS Process Agent 7703 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 691 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1317 CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-07-24 Address 691 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-11-01 Address 1317 CLOVE RD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-07-24 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101034954 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230724000852 2023-07-24 BIENNIAL STATEMENT 2021-11-01
160519006152 2016-05-19 BIENNIAL STATEMENT 2015-11-01
131113006118 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111201002011 2011-12-01 BIENNIAL STATEMENT 2011-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State