Name: | LICCIONE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2007 (18 years ago) |
Entity Number: | 3532318 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 986 LONG POND ROAD, ROCHESTER, NY, United States, 14626 |
Principal Address: | 1313 BROOKEDGE DRIVE, HAMLIN, NY, United States, 14464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORRIS FINANCIAL GROUP, INC. | DOS Process Agent | 986 LONG POND ROAD, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
PATRICIA LICCIONE | Chief Executive Officer | 1313 BROOKEDGE DRIVE, HAMLIN, NY, United States, 14464 |
Name | Role | Address |
---|---|---|
HEITZ & ASSOCIATES, P.C. | Agent | ONE EAST MAIN STREET STE 200, VICTOR, NY, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | ONE EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 1313 BROOKEDGE DRIVE, HAMLIN, NY, 14464, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2025-02-17 | Address | ONE EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2025-02-17 | Address | ONE EAST MAIN ST, STE 200, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2009-12-11 | 2011-06-24 | Address | ONE EAST MAIN STREET, STE 200, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2009-12-11 | 2025-02-17 | Address | ONE EAST MAIN STREET STE 200, VICTOR, NY, 14564, USA (Type of address: Registered Agent) |
2007-06-18 | 2009-12-11 | Address | 345 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2007-06-18 | 2009-12-11 | Address | 345 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2007-06-18 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000911 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
110624002105 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
091211000733 | 2009-12-11 | CERTIFICATE OF CHANGE | 2009-12-11 |
070618000609 | 2007-06-18 | CERTIFICATE OF INCORPORATION | 2007-06-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State