Search icon

MIKE PISCITELLI & SONS, INC.

Company Details

Name: MIKE PISCITELLI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1978 (47 years ago)
Entity Number: 475192
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 511 DRYDEN ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 DRYDEN ST, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
MIKE PISCITELLI Chief Executive Officer 511 DRYDEN ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1995-04-06 2000-03-27 Address 511 DRYDEN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1995-04-06 2000-03-27 Address MIKE PISCITELLI, 511 DRYDEN ST., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1995-04-06 2014-05-14 Address MIKE PISCITELLI, 511 DRYDEN ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1978-03-03 1995-04-06 Address 114 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190415062 2019-04-15 ASSUMED NAME CORP INITIAL FILING 2019-04-15
140514002078 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120420002038 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100325003340 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080319002252 2008-03-19 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State