Search icon

NICK COLUCCI, INC.

Company Details

Name: NICK COLUCCI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2000 (24 years ago)
Entity Number: 2575029
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 10 SOUTH DEBAUN AVENUE, SUFFERN, NY, United States, 10901
Principal Address: 10 SOUTH DEBAUN AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLA COLUCCI Chief Executive Officer 10 SOUTH DEBAUN AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
NIOLA COLUCCI DOS Process Agent 10 SOUTH DEBAUN AVENUE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2006-10-27 2008-11-05 Address 10 SOUTH DEBAUN AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2006-10-27 2008-11-05 Address 10 SOUTH DEBAUN AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-10-27 2008-11-05 Address PO BOX 592AVE., TALLMAN, NY, 10982, USA (Type of address: Service of Process)
2002-10-25 2006-10-27 Address 20 DEBAUN AVE., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-10-25 2006-10-27 Address 18 DEBAUN AVE., SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2002-10-25 2006-10-27 Address 18 DEBAUN AVE., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-11-16 2002-10-25 Address 18 DEBAUN AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081105002293 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061027002491 2006-10-27 BIENNIAL STATEMENT 2006-11-01
021025002488 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001116000456 2000-11-16 CERTIFICATE OF INCORPORATION 2000-11-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State