Search icon

ADDICO INC.

Company Details

Name: ADDICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199438
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 131 E MINEOLA AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 131 EAST MINEOLA AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADDICO INC. DOS Process Agent 131 E MINEOLA AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MICHAEL SIRACUSANO Chief Executive Officer 131 EAST MINEOLA AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 131 EAST MINEOLA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2018-08-28 2024-12-09 Address 131 E MINEOLA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2017-10-25 2024-12-09 Address 131 EAST MINEOLA AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2012-02-07 2018-08-28 Address 131 EAST MINEOLA AVENUE, VALLEY STREAM, NY, 12260, USA (Type of address: Service of Process)
2012-02-07 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241209004177 2024-12-09 BIENNIAL STATEMENT 2024-12-09
200210060358 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180828006296 2018-08-28 BIENNIAL STATEMENT 2018-02-01
171025002008 2017-10-25 BIENNIAL STATEMENT 2016-02-01
120207000864 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State