PELLICCIA BOTTLE GAS, INCORPORATED

Name: | PELLICCIA BOTTLE GAS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1978 (47 years ago) |
Date of dissolution: | 02 Jan 2001 |
Entity Number: | 490957 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 41 GRANNY RD, FARMINGVILLE, NY, United States, 11738 |
Principal Address: | 7 SUNRISE PLACE, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 GRANNY RD, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
PAUL PELLICCIA | Chief Executive Officer | 7 SUNRISE PLACE, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-24 | 1995-05-12 | Address | 41 GRANNY RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131104008 | 2013-11-04 | ASSUMED NAME CORP INITIAL FILING | 2013-11-04 |
010102000557 | 2001-01-02 | CERTIFICATE OF DISSOLUTION | 2001-01-02 |
980505002201 | 1998-05-05 | BIENNIAL STATEMENT | 1998-05-01 |
960613002323 | 1996-06-13 | BIENNIAL STATEMENT | 1996-05-01 |
950512002223 | 1995-05-12 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State