CICERO SEPTIC, INC.

Name: | CICERO SEPTIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2011 (14 years ago) |
Entity Number: | 4049924 |
ZIP code: | 13036 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 46 DYLAN DRIVE, CENTRAL SQUARE, NY, United States, 13036 |
Principal Address: | 1719 BURNET AVE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN MATTES | DOS Process Agent | 46 DYLAN DRIVE, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
JONATHAN MATTES | Chief Executive Officer | PO BOX 672, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 5620 BUSINESS AVE SUITE 2B, SUITE B2, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 8349 BREWERTON ROAD, STOP #3, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-02-07 | Address | 5620 BUSINESS AVE SUITE 2B, SUITE B2, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 8349 BREWERTON ROAD, STOP #3, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 5620 BUSINESS AVE SUITE 2B, SUITE B2, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207002619 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230210003564 | 2023-02-10 | BIENNIAL STATEMENT | 2023-02-01 |
210920001274 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190307060649 | 2019-03-07 | BIENNIAL STATEMENT | 2019-02-01 |
170202007246 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State