Search icon

MARILYN TUCKER-VISELLI MS RD CDN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARILYN TUCKER-VISELLI MS RD CDN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 2999784
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 10 PUTNAM GREEN, APT 10 C, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARILYN TUCKER-VISELLI DOS Process Agent 10 PUTNAM GREEN, APT 10 C, GREENWICH, CT, United States, 06830

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
MARILYN TUCKER-VISELLI Chief Executive Officer 173 HUGUENOT STREET, SUITE 200, NEW ROCHELLE, CT, United States, 10801

National Provider Identifier

NPI Number:
1962537274

Authorized Person:

Name:
MS. MARILYN TUCKER VISELLI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
133N00000X - Nutritionist
Is Primary:
Yes

Contacts:

Fax:
9146324284

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 140 LOCKWOOD AVENUE, 109, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 173 HUGUENOT STREET, SUITE 200, NEW ROCHELLE, CT, 10801, USA (Type of address: Chief Executive Officer)
2016-03-11 2024-03-04 Address 10 PUTNAM GREEN, APT 10 C, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2016-03-11 2024-03-04 Address 140 LOCKWOOD AVENUE, 109, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-03-19 2016-03-11 Address 70 BRAMBACH RD, SCARSDALE, NY, 10533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240304002161 2024-03-04 BIENNIAL STATEMENT 2024-03-04
200714060526 2020-07-14 BIENNIAL STATEMENT 2020-01-01
180216006268 2018-02-16 BIENNIAL STATEMENT 2018-01-01
160311006152 2016-03-11 BIENNIAL STATEMENT 2016-01-01
140319002073 2014-03-19 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State