Search icon

LICCIONE ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
NORRIS FINANCIAL GROUP, INC. DOS Process Agent 986 LONG POND ROAD, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
PATRICIA LICCIONE Chief Executive Officer 1313 BROOKEDGE DRIVE, HAMLIN, NY, United States, 14464

Agent

Name Role Address
HEITZ & ASSOCIATES, P.C. Agent ONE EAST MAIN STREET STE 200, VICTOR, NY, 14564

History

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

Filings

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