Search icon

ANNE MARIE CICCIU INC.

Company Details

Name: ANNE MARIE CICCIU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2010 (15 years ago)
Entity Number: 3941403
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 510 2ND AVE 11B, NEW YORK, NY, United States, 10016
Principal Address: 510 2ND AVENUE, #11B, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-689-5146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNE MARIE CICCU Chief Executive Officer 510 2ND AVENUE, #11B, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ANNE MARIE DOS Process Agent 510 2ND AVE 11B, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1452517-DCA Active Business 2012-12-19 2025-03-31

History

Start date End date Type Value
2010-04-26 2012-08-23 Address 510 2ND AVE 11B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140702002258 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120823002242 2012-08-23 BIENNIAL STATEMENT 2012-04-01
100426000309 2010-04-26 CERTIFICATE OF INCORPORATION 2010-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-10 No data 2338 CAMBRELENG AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-29 No data 2338 CAMBRELENG AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-19 No data 2338 CAMBRELENG AVE, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-11 No data 2338 CAMBRELENG AVE, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616487 RENEWAL INVOICED 2023-03-15 300 Garage and/or Parking Lot License Renewal Fee
3312635 RENEWAL INVOICED 2021-03-25 300 Garage and/or Parking Lot License Renewal Fee
2997426 RENEWAL INVOICED 2019-03-05 300 Garage and/or Parking Lot License Renewal Fee
2717439 LL VIO CREDITED 2017-12-29 250 LL - License Violation
2583553 RENEWAL INVOICED 2017-03-31 300 Garage and/or Parking Lot License Renewal Fee
2028187 LL VIO INVOICED 2015-03-26 250 LL - License Violation
1990988 LL VIO CREDITED 2015-02-20 250 LL - License Violation
1990977 RENEWAL INVOICED 2015-02-20 300 Garage and/or Parking Lot License Renewal Fee
1161570 CNV_TFEE INVOICED 2012-12-19 9.34000015258789 WT and WH - Transaction Fee
1161569 LICENSE INVOICED 2012-12-19 375 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-19 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2015-02-11 Settlement (Pre-Hearing) BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State