Search icon

DECICCO AND SONS, LLC

Company Details

Name: DECICCO AND SONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2014 (11 years ago)
Entity Number: 4620662
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 43 FIFTH AVENUE, PELHAM, NY, United States, 10803

Agent

Name Role Address
JOHN A DECICCO Agent 43 FIFTH AVENUE, PELHAM, NY, 10803

DOS Process Agent

Name Role Address
DECICCO AND SONS, LLC DOS Process Agent 43 FIFTH AVENUE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2024-03-04 2024-05-09 Address 43 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Registered Agent)
2024-03-04 2024-05-09 Address 43 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2014-08-12 2024-03-04 Address 43 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Registered Agent)
2014-08-12 2024-03-04 Address 43 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509002693 2024-05-09 CERTIFICATE OF PUBLICATION 2024-05-09
240304003255 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220615000901 2022-06-15 BIENNIAL STATEMENT 2020-08-01
181219006653 2018-12-19 BIENNIAL STATEMENT 2018-08-01
140812010294 2014-08-12 ARTICLES OF ORGANIZATION 2014-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2409315 Civil Rights Employment 2024-12-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-12-06
Termination Date 1900-01-01
Section 2000
Sub Section E2
Status Pending

Parties

Name COHEN
Role Plaintiff
Name DECICCO AND SONS, LLC
Role Defendant
2201015 Americans with Disabilities Act - Other 2022-02-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-24
Termination Date 2022-07-07
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name DECICCO AND SONS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State