Search icon

PICCOLO CONSULTING CORP.

Company Details

Name: PICCOLO CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2018 (7 years ago)
Entity Number: 5393871
ZIP code: 11778
County: Nassau
Place of Formation: New York
Address: 23 Noahs Path, Rocky Point, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY J PICCOLO Chief Executive Officer 23 NOAHS PATH, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 23 Noahs Path, Rocky Point, NY, United States, 11778

Agent

Name Role Address
jeffrey j piccolo Agent 23 noahs path, ROCKY POINT, NY, 11778

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 23 NOAHS PATH, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 23 NOAHS PATH, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-05 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-03-04 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-03-04 Address 23 Noahs Path, Rocky Point, NY, 11778, USA (Type of address: Service of Process)
2024-11-05 2025-03-04 Address 23 NOAHS PATH, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2020-10-28 2024-11-05 Address 66 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2018-08-15 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304004261 2024-12-06 CERTIFICATE OF CHANGE BY ENTITY 2024-12-06
241105000015 2024-11-05 BIENNIAL STATEMENT 2024-11-05
220831002675 2022-08-31 BIENNIAL STATEMENT 2022-08-01
201028060394 2020-10-28 BIENNIAL STATEMENT 2020-08-01
180815010301 2018-08-15 CERTIFICATE OF INCORPORATION 2018-08-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State