Name: | PERSICO CONTRACTING & TRUCKING, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1980 (45 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 629300 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 550 FRANKLIN AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PERSICO | Chief Executive Officer | 218 WYNCLIFF RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 550 FRANKLIN AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-19 | 2002-04-22 | Address | 467 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-09-30 | 2000-05-12 | Address | 10 ANNMARIE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2002-04-22 | Address | 1 WALTON PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1993-09-30 | 2002-04-19 | Address | 1 WALTON PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1980-05-23 | 1993-09-30 | Address | 67 WOODFORD RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247050 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
101014002532 | 2010-10-14 | BIENNIAL STATEMENT | 2010-05-01 |
060616002160 | 2006-06-16 | BIENNIAL STATEMENT | 2006-05-01 |
040517002471 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
020422002584 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213376 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-04-01 | 2500 | 2016-06-01 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State