Search icon

CIRCUS MAN ICE CREAM CORP.

Company Details

Name: CIRCUS MAN ICE CREAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1973 (52 years ago)
Entity Number: 258601
ZIP code: 11747
County: Richmond
Place of Formation: New York
Principal Address: 43 HOSTRA DR, SMITHTOWN, NY, United States, 11787
Address: 7 LOU CT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLAISE GRAZIANO Chief Executive Officer 7 LOU CT, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
BLAISE GRAZIANO DOS Process Agent 7 LOU CT, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1999-04-07 2001-04-25 Address 1000 RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1999-04-07 2001-04-25 Address 1000 RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-05-02 1999-04-07 Address 7 LOU CT, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-05-02 1999-04-07 Address 1000 FULTON ST, FARMINGDALE, NY, 11735, 4245, USA (Type of address: Principal Executive Office)
1995-05-02 1999-04-07 Address 1000 FULTON ST, FARMINGDALE, NY, 11735, 4245, USA (Type of address: Service of Process)
1973-04-10 1995-05-02 Address 3075 RICHMOND TERRACE, BUILDING 2, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030610002468 2003-06-10 BIENNIAL STATEMENT 2003-04-01
010425002662 2001-04-25 BIENNIAL STATEMENT 2001-04-01
C289759-2 2000-06-13 ASSUMED NAME CORP INITIAL FILING 2000-06-13
990407002108 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970514002195 1997-05-14 BIENNIAL STATEMENT 1997-04-01
950502002086 1995-05-02 BIENNIAL STATEMENT 1993-04-01
A79371-4 1973-06-18 CERTIFICATE OF AMENDMENT 1973-06-18
A63527-7 1973-04-10 CERTIFICATE OF INCORPORATION 1973-04-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State