Name: | PICCINI MNM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2012 (13 years ago) |
Entity Number: | 4194027 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 35 HIGHLAND AVENUE, WEST NYACK, NY, United States, 10994 |
Principal Address: | 35 HIGHLAND AVE, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PICCININNI | Chief Executive Officer | 35 HIGHLAND AVE, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 HIGHLAND AVENUE, WEST NYACK, NY, United States, 10994 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140421002454 | 2014-04-21 | BIENNIAL STATEMENT | 2014-01-01 |
120126000616 | 2012-01-26 | CERTIFICATE OF INCORPORATION | 2012-01-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1808202 | Labor Management Relations Act | 2018-09-10 | award of arbitrator | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | PICCINI MNM, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-06-04 |
Termination Date | 2021-05-05 |
Section | 0185 |
Sub Section | LM |
Status | Terminated |
Parties
Name | TRUSTEES OF THE NEW YOR, |
Role | Plaintiff |
Name | PICCINI MNM, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State