Name: | CICERO'S SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1975 (50 years ago) |
Entity Number: | 361628 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1650 FOREST AVE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 FOREST AVE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
GLENN CICERO | Chief Executive Officer | 6 APPOMATAX DR, MANALAPAN, NJ, United States, 07726 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-08 | 2001-01-19 | Address | 6 APPOMATAX DRIVE, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1997-04-08 | Address | 120 HOME PL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1997-04-08 | Address | 1650 FOREST AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1975-01-30 | 1995-07-19 | Address | 2000 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062013 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060528 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
150114006667 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
110121002951 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
081226002258 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3629374 | PETROL-19 | INVOICED | 2023-04-13 | 320 | PETROL PUMP BLEND |
3470083 | PETROL-19 | INVOICED | 2022-08-03 | 320 | PETROL PUMP BLEND |
3359882 | PETROL-19 | INVOICED | 2021-08-13 | 320 | PETROL PUMP BLEND |
3199529 | PETROL-19 | INVOICED | 2020-08-19 | 320 | PETROL PUMP BLEND |
3129710 | PETROL-19 | INVOICED | 2019-12-18 | 280 | PETROL PUMP BLEND |
3129711 | PETROL-85 | INVOICED | 2019-12-18 | 0 | OCTANE SAMPLE |
2913778 | PETROL-19 | INVOICED | 2018-10-22 | 280 | PETROL PUMP BLEND |
2540889 | WM VIO | INVOICED | 2017-01-27 | 200 | WM - W&M Violation |
2534818 | PETROL-19 | INVOICED | 2017-01-18 | 280 | PETROL PUMP BLEND |
2223233 | PETROL-19 | INVOICED | 2015-11-25 | 280 | PETROL PUMP BLEND |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-01-17 | Pleaded | PUMP CONTAINED IMPROPER PRIMARY INDICATIONS AND RECORDED REPRESENTATIONS. See HB 44 1.10 (G-S.5). | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State