A.E. CERRONE, LLC

Name: | A.E. CERRONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2003 (22 years ago) |
Entity Number: | 2963112 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 209 MONTECITO CRESCENT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ARTHUR CERRONE | DOS Process Agent | 209 MONTECITO CRESCENT, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-09 | 2017-10-05 | Address | 26 FAIRWAY PLACE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2009-10-05 | 2013-12-09 | Address | 108 S FRANKLIN AVE SUITE 19, PO BOX 100D, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process) |
2005-10-20 | 2009-10-05 | Address | 26 FAIRWAY PLACE, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process) |
2003-10-08 | 2005-10-20 | Address | SUITE 104W, 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060833 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171005006107 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151007006203 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131209006915 | 2013-12-09 | BIENNIAL STATEMENT | 2013-10-01 |
111021002251 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State