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 |
Name | Role | Address |
---|---|---|
JOHN A DECICCO | Agent | 43 FIFTH AVENUE, PELHAM, NY, 10803 |
Name | Role | Address |
---|---|---|
DECICCO AND SONS, LLC | DOS Process Agent | 43 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2409315 | Civil Rights Employment | 2024-12-06 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | COHEN |
Role | Plaintiff |
Name | DECICCO AND SONS, LLC |
Role | Defendant |
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