Name: | MIKE CICCULLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1971 (54 years ago) |
Entity Number: | 315338 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1574 CANANSIE RD, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-241-4370
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1574 CANANSIE RD, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
MIKE CICCULLO | Chief Executive Officer | 1574 CANANSIE RD, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0697248-DCA | Inactive | Business | 2002-12-30 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 2001-09-12 | Address | 1574 CANANSIE RD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1971-09-30 | 1995-06-23 | Address | 1858 NOSTRAND AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120126002043 | 2012-01-26 | BIENNIAL STATEMENT | 2011-09-01 |
091117002200 | 2009-11-17 | BIENNIAL STATEMENT | 2009-09-01 |
071221002395 | 2007-12-21 | BIENNIAL STATEMENT | 2007-09-01 |
060519003078 | 2006-05-19 | BIENNIAL STATEMENT | 2006-09-01 |
031030002583 | 2003-10-30 | BIENNIAL STATEMENT | 2003-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
457100 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1268371 | RENEWAL | INVOICED | 2013-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
457101 | TRUSTFUNDHIC | INVOICED | 2011-08-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1268372 | RENEWAL | INVOICED | 2011-08-09 | 100 | Home Improvement Contractor License Renewal Fee |
457102 | TRUSTFUNDHIC | INVOICED | 2009-07-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1268373 | RENEWAL | INVOICED | 2009-07-27 | 100 | Home Improvement Contractor License Renewal Fee |
457103 | TRUSTFUNDHIC | INVOICED | 2007-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1268374 | RENEWAL | INVOICED | 2007-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
457104 | TRUSTFUNDHIC | INVOICED | 2005-05-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1268375 | RENEWAL | INVOICED | 2005-05-25 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State