Search icon

DECICCO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DECICCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2009 (17 years ago)
Date of dissolution: 04 Nov 2015
Entity Number: 3764452
ZIP code: 10538
County: Putnam
Place of Formation: New York
Address: 2180 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O P.G. MICEK, ESQ. MCMILLAN, CONSTABILE, MAKER & PERONE LLP DOS Process Agent 2180 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

Filings

Filing Number Date Filed Type Effective Date
151104000071 2015-11-04 CERTIFICATE OF DISSOLUTION 2015-11-04
090129000292 2009-01-29 CERTIFICATE OF CHANGE 2009-01-29
090116000732 2009-01-16 CERTIFICATE OF INCORPORATION 2009-01-16

Court Cases

Court Case Summary

Filing Date:
2016-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PAGAN-LOPEZ
Party Role:
Plaintiff
Party Name:
DECICCO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PAGAN-LOPEZ
Party Role:
Plaintiff
Party Name:
DECICCO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DECICCO CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State